JIVA HEALTHCARE HAMPSHIRE LIMITED

19, Bryony Lodge St. Marys Road, Hayling Island, PO11 9BY, United Kingdom
StatusACTIVE
Company No.10901873
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

JIVA HEALTHCARE HAMPSHIRE LIMITED is an active private limited company with number 10901873. It was incorporated 6 years, 10 months, 27 days ago, on 07 August 2017. The company address is 19, Bryony Lodge St. Marys Road, Hayling Island, PO11 9BY, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 22 Mar 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bryony lodge LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanjeev Kumar Rajput

Notification date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepak Rajput

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjeev Kumar Rajput

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Andrew Smith

Termination date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Andrew Smith

Cessation date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Marriott

Cessation date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Marriott

Termination date: 2021-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2021

Action Date: 02 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109018730001

Charge creation date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Miss Zoe Marriott

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Shaun Andrew Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Miss Zoe Marriott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON SLP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL003108
Status:ACTIVE
Category:Limited Partnership

GOSPORT INVESTMENTS LIMITED

11 CHAPTER STREET,LONDON,SW1P 4NY

Number:09927770
Status:ACTIVE
Category:Private Limited Company

LUMA SAHA LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:10918922
Status:ACTIVE
Category:Private Limited Company

MR BOILLER LTD

52A VICARAGE LANE,ILFORD,IG1 4AN

Number:10838145
Status:ACTIVE
Category:Private Limited Company

N PARILLI LIMITED

23 TRINITY PARK,RIPON,HG4 2ER

Number:08169892
Status:ACTIVE
Category:Private Limited Company

ROMINAR (LONDON) LIMITED

CHASE BUREAU ACOUNTANTS,SOUTHEND-ON-SEA,SS1 1EA

Number:04599567
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