-
HELIOSA HEALTHCARE LIMITED - 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ, United Kingdom
Company Information
- Company registration number
- 06979360
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Oxford Court
- Bishopsgate
- Manchester
- M2 3WQ 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ UK
Management
- Managing Directors
- CARRUTHERS-PARR, Margaret
- PARR, Graham
- Company secretaries
- CARRUTHERS-PARR, Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-04
- Age Of Company 2009-08-04 14 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Mr Graham Parr
- Mrs Maggie Carruthers-Parr
- Margaret Carruthers-Parr
- Mr Graham Parr
- Margaret Carruthers-Parr
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ELLMATH (184) LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2017-08-04
- Annual Return
- Due Date: 2020-09-15
- Last Date: 2019-08-04
-
HELIOSA HEALTHCARE LIMITED Company Description
- HELIOSA HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06979360. Its current trading status is "live". It was registered 2009-08-04. It was previously called ELLMATH (184) LIMITED. It has declared SIC or NACE codes as "87100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2017-08-04.It can be contacted at 16 Oxford Court .
Get HELIOSA HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heliosa Healthcare Limited - 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ, United Kingdom
- 2009-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HELIOSA HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-resignation-liquidator (2020-11-10) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2020-03-12) - 600
-
resolution (2020-03-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-02-26) - MR04
-
liquidation-voluntary-declaration-of-solvency (2020-03-12) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-13) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-20) - AA
-
confirmation-statement-with-updates (2019-08-12) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-08-28) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
change-to-a-person-with-significant-control (2018-09-20) - PSC04
-
confirmation-statement-with-updates (2018-08-29) - CS01
-
change-to-a-person-with-significant-control (2018-08-29) - PSC04
-
change-person-director-company-with-change-date (2018-08-28) - CH01
-
change-account-reference-date-company-previous-shortened (2018-06-27) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
change-to-a-person-with-significant-control (2017-08-15) - PSC04
-
confirmation-statement-with-updates (2017-08-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
confirmation-statement-with-updates (2016-08-11) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-31) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-22) - AD01
-
change-of-name-notice (2010-03-19) - CONNOT
-
certificate-change-of-name-company (2010-03-19) - CERTNM
-
capital-allotment-shares (2010-03-22) - SH01
-
appoint-person-director-company-with-name (2010-03-29) - AP01
-
appoint-person-secretary-company-with-name (2010-03-29) - AP03
-
legacy (2010-04-23) - MG01
-
accounts-with-accounts-type-dormant (2010-04-15) - AA
-
resolution (2010-03-22) - RESOLUTIONS
-
resolution (2010-05-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
termination-director-company-with-name (2010-03-29) - TM01
-
change-account-reference-date-company-current-shortened (2010-03-22) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-04) - NEWINC