Download leads from Nexok and grow your business. Find out more

Healthplanning Limited

Documents

Total Documents103
Total Pages380

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off
1 October 2019First Gazette notice for voluntary strike-off
24 September 2019Application to strike the company off the register
19 August 2019Micro company accounts made up to 31 May 2019
26 July 2019Confirmation statement made on 18 July 2019 with no updates
14 February 2019Current accounting period shortened from 31 August 2019 to 31 May 2019
28 December 2018Micro company accounts made up to 31 August 2018
27 July 2018Confirmation statement made on 18 July 2018 with no updates
17 November 2017Micro company accounts made up to 31 August 2017
17 November 2017Micro company accounts made up to 31 August 2017
25 July 2017Confirmation statement made on 18 July 2017 with updates
25 July 2017Confirmation statement made on 18 July 2017 with updates
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2017Particulars of variation of rights attached to shares
3 January 2017Particulars of variation of rights attached to shares
20 November 2016Total exemption small company accounts made up to 31 August 2016
20 November 2016Total exemption small company accounts made up to 31 August 2016
28 July 2016Confirmation statement made on 18 July 2016 with updates
28 July 2016Confirmation statement made on 18 July 2016 with updates
13 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP to 66 Grove Road Sheffield S7 2GZ on 13 May 2016
13 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP to 66 Grove Road Sheffield S7 2GZ on 13 May 2016
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/08/15.
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/08/15.
11 January 2016Total exemption small company accounts made up to 31 August 2015
11 January 2016Total exemption small company accounts made up to 31 August 2015
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
  • ANNOTATION Clarification a second filing SH01 was registered on 18/01/16.
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
  • ANNOTATION Clarification a second filing SH01 was registered on 18/01/16.
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
18 July 2015Director's details changed for Ms Verity Jayne Kemp on 22 April 2015
18 July 2015Director's details changed for Mr Richard Stewart Mills on 22 April 2015
18 July 2015Director's details changed for Mr Richard Stewart Mills on 22 April 2015
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
18 July 2015Director's details changed for Ms Verity Jayne Kemp on 22 April 2015
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
29 April 2015Registered office address changed from The Old Clinic 40 College Road Reading Berkshire RG6 1QB to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP on 29 April 2015
29 April 2015Registered office address changed from The Old Clinic 40 College Road Reading Berkshire RG6 1QB to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP on 29 April 2015
16 October 2014Total exemption small company accounts made up to 31 August 2014
16 October 2014Total exemption small company accounts made up to 31 August 2014
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
19 November 2013Total exemption small company accounts made up to 31 August 2013
19 November 2013Total exemption small company accounts made up to 31 August 2013
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
17 December 2012Total exemption small company accounts made up to 31 August 2012
17 December 2012Total exemption small company accounts made up to 31 August 2012
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
25 June 2012Termination of appointment of Richard Mills as a secretary
25 June 2012Appointment of Mr Richard Stewart Mills as a director
25 June 2012Termination of appointment of Richard Mills as a secretary
25 June 2012Appointment of Mr Richard Stewart Mills as a director
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1
10 November 2011Total exemption small company accounts made up to 31 August 2011
10 November 2011Total exemption small company accounts made up to 31 August 2011
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
19 November 2010Total exemption small company accounts made up to 31 August 2010
19 November 2010Total exemption small company accounts made up to 31 August 2010
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders
2 September 2010Director's details changed for Verity Jayne Kemp on 18 July 2010
2 September 2010Director's details changed for Verity Jayne Kemp on 18 July 2010
16 October 2009Total exemption small company accounts made up to 31 August 2009
16 October 2009Total exemption small company accounts made up to 31 August 2009
22 July 2009Return made up to 18/07/09; full list of members
22 July 2009Return made up to 18/07/09; full list of members
15 April 2009Total exemption small company accounts made up to 31 August 2008
15 April 2009Total exemption small company accounts made up to 31 August 2008
18 July 2008Return made up to 18/07/08; full list of members
18 July 2008Return made up to 18/07/08; full list of members
2 April 2008Total exemption small company accounts made up to 31 August 2007
2 April 2008Total exemption small company accounts made up to 31 August 2007
19 July 2007Return made up to 18/07/07; full list of members
19 July 2007Return made up to 18/07/07; full list of members
5 December 2006Total exemption small company accounts made up to 31 August 2006
5 December 2006Total exemption small company accounts made up to 31 August 2006
18 July 2006Return made up to 18/07/06; full list of members
18 July 2006Return made up to 18/07/06; full list of members
29 December 2005Total exemption small company accounts made up to 31 August 2005
29 December 2005Total exemption small company accounts made up to 31 August 2005
18 July 2005Return made up to 18/07/05; full list of members
18 July 2005Return made up to 18/07/05; full list of members
22 October 2004Total exemption small company accounts made up to 31 August 2004
22 October 2004Total exemption small company accounts made up to 31 August 2004
12 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2004Accounting reference date extended from 31/07/04 to 31/08/04
13 July 2004Accounting reference date extended from 31/07/04 to 31/08/04
14 June 2004Registered office changed on 14/06/04 from: overdene house 49 church street theale reading berkshire RG7 5BX
14 June 2004Registered office changed on 14/06/04 from: overdene house 49 church street theale reading berkshire RG7 5BX
5 December 2003New director appointed
5 December 2003New director appointed
9 October 2003New secretary appointed
9 October 2003New secretary appointed
30 July 2003Director resigned
30 July 2003Secretary resigned
30 July 2003Director resigned
30 July 2003Secretary resigned
18 July 2003Incorporation
18 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing