HÄLSA MIDCO LTD

5 The Quay, Bideford, EX39 2XX, England
StatusACTIVE
Company No.12276480
CategoryPrivate Limited Company
Incorporated23 Oct 2019
Age4 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

HÄLSA MIDCO LTD is an active private limited company with number 12276480. It was incorporated 4 years, 8 months, 16 days ago, on 23 October 2019. The company address is 5 The Quay, Bideford, EX39 2XX, England.



Company Fillings

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122764800003

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Elizabeth Morris

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Morris

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Davis

Termination date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Ivor Milne

Termination date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ross

Termination date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hälsa Capital Ltd

Notification date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Menthe Midco Sarl

Cessation date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ England

New address: 5 the Quay Bideford EX39 2XX

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portman healthcare (property) LIMITED\certificate issued on 27/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2023-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800006

Charge creation date: 2023-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800007

Charge creation date: 2023-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800008

Charge creation date: 2023-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800004

Charge creation date: 2023-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800005

Charge creation date: 2023-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800003

Charge creation date: 2023-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800002

Charge creation date: 2023-04-14

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2023

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-19

Capital : 1,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ben Cohen

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ross

Appointment date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Bernard Waley-Cohen

Termination date: 2022-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122764800001

Charge creation date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ben Cohen

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Saunders

Termination date: 2020-01-27

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2019

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-09-30

Documents

View document PDF

Incorporation company

Date: 23 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE GRAPHICS LIMITED

C/O KEENS SHAY KEENS,16 ST CUTHBERTS STREET,MK40 3JG

Number:03688792
Status:ACTIVE
Category:Private Limited Company

AMRELI LEISURE LTD

SUITE 2, FIRST FLOOR ELLERSLIE HOUSE,HUDDERSFIELD,HD2 2AG

Number:11698608
Status:ACTIVE
Category:Private Limited Company

B D VALETING LIMITED

ARC/IMO CAR WASH,NORTHFLEET,DA11 9AX

Number:11915543
Status:ACTIVE
Category:Private Limited Company

MICHAEL ROSS CONSULTING LIMITED

5 PORTSLADE MEWS,BRIGHTON,BN41 1AX

Number:04097376
Status:ACTIVE
Category:Private Limited Company

NOVA DISTRIBUTION LIMITED

INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE,BRIGHTON,BN1 2RE

Number:02518430
Status:ACTIVE
Category:Private Limited Company

SPA CONTRACT CLEANERS (YORKSHIRE) LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09782005
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