- Company Overview for JWM HEALTHCARE LTD (12608956)
- Filing history for JWM HEALTHCARE LTD (12608956)
- People for JWM HEALTHCARE LTD (12608956)
- More for JWM HEALTHCARE LTD (12608956)
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) |
---|---|---|---|
15 Apr 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Concord House Business Centre Nottingham Road Nottingham NG7 7FF United Kingdom to Concord Business Centre Nottingham Road Nottingham NG7 7FF on 24 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Concord House Business Center Nottingham Road Nottingham NG7 7FF United Kingdom to Concord House Business Centre Nottingham Road Nottingham NG7 7FF on 19 October 2023 | |
17 Oct 2023 | PSC04 | Change of details for Ms Jonelle Mcpherson as a person with significant control on 16 October 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Ms Jonelle Mcpherson on 16 October 2023 | |
16 Oct 2023 | PSC04 | Change of details for Ms Jonelle Mcpherson as a person with significant control on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Concord House Business Center Nottingham Road Nottingham Road Nottingham NG7 7FF United Kingdom to Concord House Business Center Nottingham Road Nottingham NG7 7FF on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Concord House Business Center Concord House Business Center Nottingham Road Nottingham NG7 7FF England to Concord House Business Center Nottingham Road Nottingham Road Nottingham NG7 7FF on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Mercury House Shipstones Business Centre North Gate Nottingham NG7 7FN England to Concord House Business Center Concord House Business Center Nottingham Road Nottingham NG7 7FF on 16 October 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
04 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Dec 2021 | PSC04 | Change of details for Ms Jonelle Mcpherson as a person with significant control on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from The Office Pavement 12 High Pavement Nottingham NG1 1HN England to Mercury House Shipstones Business Centre North Gate Nottingham NG7 7FN on 7 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from 47 Betts Avenue Hucknall NG15 6UP United Kingdom to The Office Pavement 12 High Pavement Nottingham NG1 1HN on 19 November 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|