Brentwood
Essex
CM14 4BA
Website | www.midashealthcare.org |
---|---|
Email address | [email protected] |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Simon Tate 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Simon Tate on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 7 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 6 May 2014 (1 page) |
19 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 19 March 2014 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 April 2013 | Company name changed wimpole consumer healthcare LTD\certificate issued on 08/04/13
|
5 March 2013 | Registered office address changed from 51-53 Stert Street Abingdon OX14 3JF England on 5 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
5 March 2013 | Registered office address changed from 51-53 Stert Street Abingdon OX14 3JF England on 5 March 2013 (1 page) |
10 September 2012 | Incorporation
|