TM01 |
Director appointment termination date: March 1, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Healthy Living Healthy Lives Cic Love Lane Ongar CM5 9BL England to C/O the Welcome Centre 2 st Marys Road Ilford Essex IG1 1QX on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On January 1, 2023 - new secretary appointed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2020
| resolution
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: July 20, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(13 pages)
|
AP03 |
On July 1, 2019 - new secretary appointed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Goldings Church Englands Lane Loughton Essex IG10 2QX to Healthy Living Healthy Lives Cic Love Lane Ongar CM5 9BL on September 8, 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 24, 2015, no shareholders list
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 24, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 18, 2014 - new secretary appointed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Station Estate Eastwood Close South Woodford London E18 1BY to Goldings Church Englands Lane Loughton Essex IG10 2QX on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2014, no shareholders list
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 3, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed community healthcare innovations COMMUNITY INTEREST COMPANYcertificate issued on 10/07/14
filed on: 10th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on June 18, 2014 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 24, 2013, no shareholders list
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: 12 Cairns Avenue Woodford Green Essex IG8 8DH England
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2012, no shareholders list
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 18, 2012 - new secretary appointed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: Latchett Church Latchett Road South Woodford London E18 1DL England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2011, no shareholders list
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, March 2011
| resolution
|
Free Download
(33 pages)
|
CH03 |
On July 24, 2010 secretary's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2010, no shareholders list
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 10/08/2009 from 76 st barnabas road woodford green essex IG8 7DB
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/2009 from latchett church latchett road south woodford london E18 1DL england
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to July 25, 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/08 to 31/10/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/10/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|