GREENFIELD HEALTHCARE SOLUTIONS LTD

1 Union Street 1 Union Street, Nottingham, NG10 1HH, England
StatusACTIVE
Company No.11671427
CategoryPrivate Limited Company
Incorporated12 Nov 2018
Age5 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

GREENFIELD HEALTHCARE SOLUTIONS LTD is an active private limited company with number 11671427. It was incorporated 5 years, 7 months, 26 days ago, on 12 November 2018. The company address is 1 Union Street 1 Union Street, Nottingham, NG10 1HH, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faith Nadia Ndoukve

Termination date: 2024-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 03 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thankgod Njoku

Cessation date: 2023-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rozan Mohamad

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salihu Ayala Portela

Appointment date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Idris Idris Umar

Notification date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Faith Nadia Ndoukve

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thankgod Njoku

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Idris Idris Umar

Appointment date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 48 Cobden Street Derby DE22 3GZ England

New address: 1 Union Street Long Eaton Nottingham NG10 1HH

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Thankgod Njoku

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Thankgod Njoku

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-23

Old address: 138 138 Baker Street 138 Baker Street Luton LU1 3QB England

New address: 48 Cobden Street Derby DE22 3GZ

Documents

View document PDF

Incorporation company

Date: 12 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMA INVESTMENTS JERSEY LIMITED

2ND FLOOR, GASPÉ HOUSE,ST HELIER,JE1 1GH

Number:FC036087
Status:ACTIVE
Category:Other company type

IMPERIAL CARS OF SWANWICK LIMITED

BOTLEIGH GRANGE OFFICE CAMPUS GRANGE DRIVE,SOUTHAMPTON,SO30 2AF

Number:05740108
Status:ACTIVE
Category:Private Limited Company

LTM.TUNING LTD

THE GARAGE 511 BEXHILL ROAD,EAST SUSSEX,TN38 8AT

Number:11507911
Status:ACTIVE
Category:Private Limited Company

POWER AND RENEWABLES ASSOCIATES LIMITED

20 TANYARD HOUSE,BRENTFORD,TW8 8LJ

Number:10341651
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE REALTY LIMITED

7-12 HALF MOON STREET,LONDON,W1J 7BH

Number:05922623
Status:ACTIVE
Category:Private Limited Company

THOMSON BINARIS LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08303411
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