This company is commonly known as Healthline Healthcare Limited. The company was founded 7 years ago and was given the registration number 10254974. The firm's registered office is in BIRMINGHAM. You can find them at The Ciba Building, 146 Hagley Road, Birmingham, . This company's SIC code is 86900 - Other human health activities.
Name | : | HEALTHLINE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 10254974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ciba Building, 146 Hagley Road, Birmingham, England, B16 9NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Waterside Court, Titford Road, Oldbury, England, B69 4QT | Director | 28 June 2016 | Active |
29 Waterside Court, Titford Road, Oldbury, England, B69 4QT | Director | 28 June 2016 | Active |
29 Waterside Court, Titford Road, Oldbury, England, B69 4QT | Director | 28 June 2016 | Active |
29 Waterside Court, Titford Road, Oldbury, England, B69 4QT | Director | 28 June 2016 | Active |
Ms Cynthia Fadzai Magama | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ciba Building, 146 Hagley Road, Birmingham, England, B16 9NX |
Nature of control | : |
|
Mr Tapiwa Oscar Motsi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ciba Building, 146 Hagley Road, Birmingham, England, B16 9NX |
Nature of control | : |
|
Ms Susan Nyararai Hove | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ciba Building, 146 Hagley Road, Birmingham, England, B16 9NX |
Nature of control | : |
|
Mr Tendai Motsi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ciba Building, 146 Hagley Road, Birmingham, England, B16 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.