SPRINGFIELD HEALTHCARE (GROVE HOUSE) LIMITED

2 Fusion Court, Aberford Road 2 Fusion Court, Aberford Road, Leeds, LS25 2GH, United Kingdom
StatusACTIVE
Company No.10700013
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SPRINGFIELD HEALTHCARE (GROVE HOUSE) LIMITED is an active private limited company with number 10700013. It was incorporated 7 years, 3 months, 9 days ago, on 30 March 2017. The company address is 2 Fusion Court, Aberford Road 2 Fusion Court, Aberford Road, Leeds, LS25 2GH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107000130001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107000130001

Charge creation date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jetten

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jackson

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Jetten

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Roger Jackson

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rodney Phillips

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Jackson

Appointment date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE DRIVER LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:03942723
Status:ACTIVE
Category:Private Limited Company

CHEF CHEF LIMITED

13 WESTFIELD TERRACE,SHEFFIELD,S1 4GH

Number:11392391
Status:ACTIVE
Category:Private Limited Company

CRICKET LEADERS COMMUNITY INTEREST COMPANY

68 CADWALLON ROAD,LONDON,SE9 3PY

Number:11026391
Status:ACTIVE
Category:Community Interest Company

LAWNCARE GARDEN MACHINERY LIMITED

BAROSON, GREEN LANE, BERRICK,OXFORDSHIRE,OX10 6JW

Number:05733934
Status:ACTIVE
Category:Private Limited Company

NPC DELIVERY LTD

298 HERTFORD ROAD,LONDON,N9 7HD

Number:11268441
Status:ACTIVE
Category:Private Limited Company

PASS BP LTD

12 STATION COURT,WICKFORD,SS11 7AT

Number:08007142
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