UKBizDB.co.uk

SOLARIS HEALTHCARE NETWORK LIMITED

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

This company is commonly known as Solaris Healthcare Network Limited. The company was founded 25 years ago and was given the registration number 03772181. The firm's registered office is in BARNSTAPLE. You can find them at The Old Sawmills, Filleigh, Barnstaple, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SOLARIS HEALTHCARE NETWORK LIMITED
Company Number:03772181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Secretary30 April 2021Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director04 March 2022Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director03 March 2014Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Secretary22 October 2013Active
Penmore, Hamilton Road, Bath, United Kingdom, BA1 5SB

Secretary18 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 May 1999Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director01 April 2014Active
Flat 5, The Bittoms, Kingston Upon Thames, England, KT1 2AE

Director06 April 2011Active
9 Wondesford Dale, Binfield, RG42 5TG

Director01 January 2005Active
23, Grove Road, Chertsey, KT16 9DN

Director01 July 2008Active
Woodhatch, 7 Danes Way, Oxshott, KT22 0LU

Director01 January 2005Active
36, Percy Street, London, W1T 2DH

Director03 March 2014Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director22 October 2013Active
3rd Floor, Ashley House, 18-20 George Street, Richmond Upon Thames, England, TW9 1HY

Director01 April 2014Active
Kingsholme, Wrotham Road, Meopham, Gravesend, England, DA13 0AT

Director06 April 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 May 1999Active
Flat 5, 147 Kew Road, Richmond, TW9 2PN

Director01 May 2006Active
7 Gould Road, Twickenham, TW2 6RN

Director01 January 2005Active
Penmore, Hamilton Road, Bath, BA1 5SB

Director18 May 1999Active
Penmore, Hamilton Road, Bath, United Kingdom, BA1 5SB

Director30 August 2005Active

People with Significant Control

The Mission Marketing Holdings Ltd
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Resolution

Resolution.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-25Accounts

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-03Accounts

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.