Advanced company searchLink opens in new window

HEALTHCARE LEARNING LTD

Company number 03702400

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
04 Aug 2022 LIQ10 Removal of liquidator by court order
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 LIQ10 Removal of liquidator by court order
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
11 Nov 2020 CVA4 Notice of completion of voluntary arrangement
27 Apr 2020 TM01 Termination of appointment of Mashood Seriki as a director on 1 March 2020
08 Apr 2020 LIQ02 Statement of affairs
08 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 AD01 Registered office address changed from 45 Beech Street London EC2Y 8AD England to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2 April 2020
19 Feb 2020 AP01 Appointment of Mr Mashood Seriki as a director on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Mashood Seriki as a director on 18 February 2020
18 Feb 2020 TM02 Termination of appointment of Denham John Holmes as a secretary on 18 February 2020
18 Dec 2019 AD01 Registered office address changed from 4th Floor Baird House 15-17 st. Cross Street London EC1N 8UW to 45 Beech Street London EC2Y 8AD on 18 December 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 29 December 2018
13 Sep 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
22 Mar 2019 MR01 Registration of charge 037024000003, created on 19 March 2019
28 Dec 2018 AA Unaudited abridged accounts made up to 29 December 2017
30 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
29 Sep 2018 AA01 Current accounting period extended from 30 December 2018 to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates