This company is commonly known as Pragmatic Healthcare Services Ltd. The company was founded 4 years ago and was given the registration number 12648437. The firm's registered office is in LONDON. You can find them at 1st Floor Romer House, 132 Lewisham High Street, London, Greater London. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PRAGMATIC HEALTHCARE SERVICES LTD |
---|---|---|
Company Number | : | 12648437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2020 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Romer House, 132 Lewisham High Street, London, Greater London, England, SE13 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
My Office Club, Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Director | 05 June 2020 | Active |
My Office Club, Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Director | 26 May 2021 | Active |
2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA | Director | 05 June 2020 | Active |
Mr Malacki Neraj Jayden Rhooms | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | My Office Club, Tower House, London, England, SE13 5JX |
Nature of control | : |
|
Mr Anthony Rhooms | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA |
Nature of control | : |
|
Miss Kariba Amachree | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-21 | Dissolution | Dissolution application strike off company. | Download |
2023-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-11-28 | Dissolution | Dissolution application strike off company. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Change of name | Certificate change of name company. | Download |
2022-05-05 | Change of name | Change of name community interest company. | Download |
2022-05-05 | Change of name | Change of name notice. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-16 | Capital | Capital allotment shares. | Download |
2021-04-28 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-04-28 | Officers | Withdrawal of the directors register information from the public register. | Download |
2020-09-07 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.