Advanced company searchLink opens in new window

HEALTHCARE VENTURES LTD

Company number 08305978

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG to 14th Floor 33 Cavendish Square London W1G 0PW on 6 July 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 May 2020
24 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
15 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
02 Dec 2015 SH10 Particulars of variation of rights attached to shares
02 Dec 2015 SH08 Change of share class name or designation
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2015 CH01 Director's details changed for Mr Leslie Charles Clark on 28 October 2015
28 Oct 2015 AD01 Registered office address changed from 31 Hurst View Road Croydon Surrey CR2 7AJ to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 28 October 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued