UKBizDB.co.uk

J M HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J M Healthcare Limited. The company was founded 15 years ago and was given the registration number 06735322. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:J M HEALTHCARE LIMITED
Company Number:06735322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Harscombe House 1 Darklake View, Estover, Plymouth, PL6 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director27 June 2020Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director28 October 2008Active
4, Pollyblank Road, Newton Abbot, TQ12 1TY

Secretary28 October 2008Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director28 October 2008Active

People with Significant Control

Ms Deborah Devlin
Notified on:27 June 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Mizen
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:4, Pollyblank Road, Newton Abbot, United Kingdom, TQ12 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Jennings
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:16, Vicarage Road, Plymouth, United Kingdom, PL7 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.