REGIS HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 08516686 |
Category | Private Limited Company |
Incorporated | 03 May 2013 |
Age | 11 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
REGIS HEALTHCARE LIMITED is an active private limited company with number 08516686. It was incorporated 11 years, 2 months, 28 days ago, on 03 May 2013. The company address is C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 09 Jul 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 09 Jul 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 09 Jul 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 09 Jul 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-06-30
Documents
Accounts with accounts type full
Date: 09 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Bruce Mccready
Appointment date: 2023-07-27
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith James Anthony Browner
Termination date: 2023-05-31
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: United Care Group Limited
Cessation date: 2022-09-14
Documents
Notification of a person with significant control
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elysium Healthcare Holdings 3 Limited
Notification date: 2022-09-14
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860001
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860003
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860004
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860002
Documents
Mortgage satisfy charge full
Date: 20 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860006
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Quazi Shams Mahfooz Haque
Appointment date: 2022-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Mary Murphy
Appointment date: 2022-09-14
Documents
Appoint person secretary company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Philip Rowland
Appointment date: 2022-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie John Morgan
Termination date: 2022-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Joy Chamberlain
Appointment date: 2022-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith James Anthony Browner
Appointment date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
Old address: Ebbw Vale Hospital Hillside Ebbw Vale NP23 5YA
New address: C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 28 Jul 2022
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-22
Psc name: United Care Group Limited
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-20
Officer name: Mr Jamie John Morgan
Documents
Mortgage satisfy charge full
Date: 22 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085166860005
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2021
Action Date: 15 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860006
Charge creation date: 2021-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2021
Action Date: 07 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860005
Charge creation date: 2021-10-07
Documents
Change account reference date company current extended
Date: 07 Jun 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-11-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2021
Action Date: 11 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860004
Charge creation date: 2021-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860003
Charge creation date: 2020-11-10
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-02
Psc name: United Care Holdings Limited
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: United Care Holdings Limited
Notification date: 2020-10-22
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie John Morgan
Cessation date: 2020-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 14 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860002
Charge creation date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2014
Action Date: 18 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085166860001
Charge creation date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Some Companies
ANDREW M. GOLDIE & COMPANY LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC029418 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11878688 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031640 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9 ALMEIDA STREET,,N1 1TA
Number: | 03960532 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 TURNERS HILL,HERTFORDSHIRE,EN8 9DE
Number: | 05350308 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENROSE PROPERTY SERVICES LIMITED
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 03300514 |
Status: | LIQUIDATION |
Category: | Private Limited Company |