This company is commonly known as Saturn Healthcare (holdings) Ltd. The company was founded 13 years ago and was given the registration number 07459437. The firm's registered office is in GREAT YARMOUTH. You can find them at Old Farm Marsh Lane, Burgh Castle, Great Yarmouth, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SATURN HEALTHCARE (HOLDINGS) LTD |
---|---|---|
Company Number | : | 07459437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Farm Marsh Lane, Burgh Castle, Great Yarmouth, Norfolk, England, NR31 9QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Farm, Marsh Lane, Burgh Castle, Great Yarmouth, England, NR31 9QH | Director | 03 December 2010 | Active |
Old Farm, Marsh Lane, Burgh Castle, Great Yarmouth, England, NR31 9QH | Director | 03 December 2010 | Active |
Old Farm, Marsh Lane, Burgh Castle, Great Yarmouth, England, NR31 9QH | Director | 03 December 2010 | Active |
Old Farm, Marsh Lane, Burgh Castle, Great Yarmouth, England, NR31 9QH | Director | 03 December 2010 | Active |
Buckworth Investments 2 Limited | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Farm, Marsh Lane, Great Yarmouth, England, NR31 9QH |
Nature of control | : |
|
Mr Jason Chong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Farm, Marsh Lane, Great Yarmouth, England, NR31 9QH |
Nature of control | : |
|
Mrs Natalie Anne Chong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 46, Rodber Way, Lowestoft, England, NR32 4WJ |
Nature of control | : |
|
Mr Darren Charles Buckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Farm, Marsh Lane, Great Yarmouth, England, NR31 9QH |
Nature of control | : |
|
Mrs Kelly Buckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Farm, Marsh Lane, Great Yarmouth, England, NR31 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.