Truth Healthcare Consultants Ltd is a private limited company. Situated at Flat 6 Elm Court 20 Bromley Road, Catford, London SE6 2TX, the aforementioned 4 years old firm was incorporated on 2019-11-01 and is categorised as "other human health activities" (Standard Industrial Classification: 86900). 1 director can be found in the business: Perpetua O. (appointed on 01 November 2019).
About
Name: Truth Healthcare Consultants Ltd
Number: 12293371
Incorporation date: 2019-11-01
End of financial year: 30 November
Address:
Flat 6 Elm Court 20 Bromley Road
Catford
London
SE6 2TX
SIC code:
86900 - Other human health activities
Company staff
People with significant control
Perpetua O.
1 November 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-11-30
2021-11-30
2022-11-30
Current Assets
9,581
23,547
19,242
Fixed Assets
3,750
2,812
2,109
Total Assets Less Current Liabilities
23,331
23,534
18,305
The deadline for Truth Healthcare Consultants Ltd confirmation statement filing is 2023-11-26. The most current confirmation statement was submitted on 2022-11-12. The target date for a subsequent annual accounts filing is 31 August 2024. Most current accounts filing was filed for the time period up until 30 November 2022.
1 person of significant control is indexed in the Companies House, an only individual Perpetua O. who has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 12th November 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 12th November 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 12th October 2023
filed on: 29th, November 2023
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 12th October 2023
filed on: 28th, November 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 12th October 2023 director's details were changed
filed on: 28th, November 2023
| officers
Free Download
(2 pages)
CH01
On 12th October 2023 director's details were changed
filed on: 28th, November 2023
| officers
Free Download
(2 pages)
AD01
Change of registered address from Flat 6 Elm Court 20 Bromley Road Catford London United Kingdom SE6 2TX England on 28th November 2023 to 33 the Brent Dartford Kent DA1 1YD
filed on: 28th, November 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2022
filed on: 9th, August 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 12th November 2022
filed on: 28th, November 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 30th November 2021
filed on: 24th, August 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 12th November 2021
filed on: 19th, December 2021
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 12th November 2020
filed on: 19th, January 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th November 2020
filed on: 19th, January 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 9th November 2019
filed on: 12th, November 2019
| persons with significant control
Free Download
(2 pages)
CH01
On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 1st, November 2019
| incorporation