SAAT HEALTHCARE LIMITED

Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, United Kingdom
StatusACTIVE
Company No.09237332
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SAAT HEALTHCARE LIMITED is an active private limited company with number 09237332. It was incorporated 9 years, 9 months, 6 days ago, on 26 September 2014. The company address is Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-12

Psc name: Mr Harry Eric Thomas Stimpson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Stimpson

Cessation date: 2022-07-12

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-24

Capital : 1,463 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Guy Stimpson

Appointment date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Leigh Stimpson

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Eric Thomas Stimpson

Appointment date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Leigh Stimpson

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Eric Thomas Stimpson

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Stimpson

Notification date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip George Stimpson

Cessation date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-30

Psc name: Mr Harry Eric Thomas Stimpson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-30

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saat Inc

Cessation date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum David Berrill

Termination date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harry Eric Thomas Stimpson

Notification date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip George Stimpson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Callum David Berill

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum David Berill

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 50 Regent Street Rugby Warwickshire CV21 2PU

New address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 GRITTLETON ROAD LTD.

60 WENTA HOUSE,ENFIELD,EN3 7XU

Number:05128800
Status:ACTIVE
Category:Private Limited Company

AJM FLEET LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06699142
Status:ACTIVE
Category:Private Limited Company

BODY FUEL ENTERPRISES LIMITED

22 RAILWAY TERRACE,BRISTOL,BS16 4LP

Number:08569827
Status:ACTIVE
Category:Private Limited Company

D C RATCLIFFE FINANCE LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:08969089
Status:ACTIVE
Category:Private Limited Company

ELROKO LIMITED

10 WOODLAND WAY,MITCHAM,CR4 2DY

Number:10082125
Status:ACTIVE
Category:Private Limited Company

HUD BUSINESS PROCESSES LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11506404
Status:ACTIVE
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