UKBizDB.co.uk

JARLIN HEALTHCARE SERVICES LIMITED

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

This company is commonly known as Jarlin Healthcare Services Limited. The company was founded 8 years ago and was given the registration number 10050467. The firm's registered office is in COLCHESTER. You can find them at 15 Beeleigh Close, , Colchester, Colchester. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:JARLIN HEALTHCARE SERVICES LIMITED
Company Number:10050467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:15 Beeleigh Close, Colchester, Colchester, United Kingdom, CO2 8LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Beeleigh Close, Colchester, England, CO2 8LZ

Director21 June 2021Active
2, Neal Court, Coventry, England, CV2 2SG

Director01 January 2020Active
15, Beeleigh Close, Colchester, United Kingdom, CO2 8LZ

Director08 March 2016Active
2, Neal Court, Coventry, England, CV2 2SG

Director01 February 2021Active

People with Significant Control

Mr Lawrence Abanwa
Notified on:21 June 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:12 Avignon Close Colchester, Avignon Close, Colchester, England, CO2 8YH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Madzima
Notified on:01 February 2021
Status:Active
Date of birth:October 1970
Nationality:Zimbabwean
Country of residence:England
Address:15 Beeliegh Close, Beeleigh Close, Colchester, England, CO2 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Irene Abanwa
Notified on:01 January 2020
Status:Active
Date of birth:August 1969
Nationality:Irish
Country of residence:England
Address:2, Neal Court, Coventry, England, CV2 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Abanwa
Notified on:07 March 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:15, Beeleigh Close, Colchester, United Kingdom, CO2 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Lawrence Abanwa
Notified on:07 March 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:15, Beeleigh Close, Colchester, United Kingdom, CO2 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Address

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

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Address

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

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.