REGIS HEALTHCARE LIMITED

C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08516686
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085166860005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW M. GOLDIE & COMPANY LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC029418
Status:ACTIVE
Category:Private Limited Company

DAN WINROW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11878688
Status:ACTIVE
Category:Private Limited Company
Number:IP031640
Status:ACTIVE
Category:Industrial and Provident Society

ERGOSENSE LIMITED

9 ALMEIDA STREET,,N1 1TA

Number:03960532
Status:ACTIVE
Category:Private Limited Company

FOWLER FENCING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source