Advanced company searchLink opens in new window

HANDS THAT HEAL LIMITED

Company number 10087930

Filter by category

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)
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
18 Apr 2023 CH01 Director's details changed for Mr Nathan Edward Scott-Johnston on 25 March 2023
18 Apr 2023 CH01 Director's details changed for Miss Lisa Jane Wiles on 25 March 2023
18 Apr 2023 PSC04 Change of details for Miss Lisa Jane Wiles as a person with significant control on 25 March 2023
18 Apr 2023 AD01 Registered office address changed from 15 Baileywood Lane Holme-on-Spalding-Moor York East Yorkshire YO43 4ER England to Unit 2 Innov8 Business Park Carr Lane Pocklington York East Yorkshire YO42 1NT on 18 April 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Nathan Edward Scott-Johnson on 11 April 2022
08 Apr 2022 AP01 Appointment of Mr Nathan Edward Scott-Johnson as a director on 1 April 2022
15 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Sep 2017 TM01 Termination of appointment of Francis Boatman as a director on 1 September 2017
17 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted