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.
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 | : |
|
Registered Address | : | The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Secretary | 30 April 2021 | Active |
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Director | 04 March 2022 | Active |
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Director | 03 March 2014 | Active |
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Secretary | 22 October 2013 | Active |
Penmore, Hamilton Road, Bath, United Kingdom, BA1 5SB | Secretary | 18 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 May 1999 | Active |
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Director | 01 April 2014 | Active |
Flat 5, The Bittoms, Kingston Upon Thames, England, KT1 2AE | Director | 06 April 2011 | Active |
9 Wondesford Dale, Binfield, RG42 5TG | Director | 01 January 2005 | Active |
23, Grove Road, Chertsey, KT16 9DN | Director | 01 July 2008 | Active |
Woodhatch, 7 Danes Way, Oxshott, KT22 0LU | Director | 01 January 2005 | Active |
36, Percy Street, London, W1T 2DH | Director | 03 March 2014 | Active |
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN | Director | 22 October 2013 | Active |
3rd Floor, Ashley House, 18-20 George Street, Richmond Upon Thames, England, TW9 1HY | Director | 01 April 2014 | Active |
Kingsholme, Wrotham Road, Meopham, Gravesend, England, DA13 0AT | Director | 06 April 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 May 1999 | Active |
Flat 5, 147 Kew Road, Richmond, TW9 2PN | Director | 01 May 2006 | Active |
7 Gould Road, Twickenham, TW2 6RN | Director | 01 January 2005 | Active |
Penmore, Hamilton Road, Bath, BA1 5SB | Director | 18 May 1999 | Active |
Penmore, Hamilton Road, Bath, United Kingdom, BA1 5SB | Director | 30 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Incorporation | Memorandum articles. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-08-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-25 | Accounts | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-03 | Accounts | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.