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

Healthcare Leadership Systems Ltd

Documents

Total Documents83
Total Pages277

Filing History

28 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023
2 June 2023Confirmation statement made on 21 April 2023 with updates
31 March 2023Total exemption full accounts made up to 31 March 2022
18 July 2022Confirmation statement made on 21 April 2022 with updates
31 December 2021Total exemption full accounts made up to 29 March 2021
23 July 2021Previous accounting period extended from 29 March 2021 to 31 March 2021
28 May 2021Compulsory strike-off action has been discontinued
27 May 2021Confirmation statement made on 21 April 2021 with no updates
27 May 2021Total exemption full accounts made up to 29 March 2020
25 May 2021First Gazette notice for compulsory strike-off
5 October 2020Amended total exemption full accounts made up to 29 March 2018
21 April 2020Confirmation statement made on 21 April 2020 with no updates
30 December 2019Total exemption full accounts made up to 29 March 2019
27 August 2019Total exemption full accounts made up to 29 March 2018
2 June 2019Confirmation statement made on 21 April 2019 with updates
29 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 May 2018Total exemption full accounts made up to 31 March 2017
2 May 2018Confirmation statement made on 21 April 2018 with updates
7 April 2018Compulsory strike-off action has been discontinued
13 March 2018First Gazette notice for compulsory strike-off
18 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
18 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
3 May 2017Confirmation statement made on 21 April 2017 with updates
3 May 2017Confirmation statement made on 21 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
11 March 2016Registered office address changed from C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE England to 91 Belmont Hill London SE13 5AX on 11 March 2016
11 March 2016Registered office address changed from C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE England to 91 Belmont Hill London SE13 5AX on 11 March 2016
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
7 August 2015Registered office address changed from C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE to C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE on 7 August 2015
7 August 2015Registered office address changed from C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE to C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE on 7 August 2015
7 August 2015Registered office address changed from C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE to C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE on 7 August 2015
17 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7
17 July 2015Appointment of Dr Bhupinder Kohli as a director on 1 May 2015
17 July 2015Appointment of Dr Bhupinder Kohli as a director on 1 May 2015
17 July 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE on 17 July 2015
17 July 2015Appointment of Dr Bhupinder Kohli as a director on 1 May 2015
17 July 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE on 17 July 2015
17 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
4 September 2013Compulsory strike-off action has been discontinued
4 September 2013Compulsory strike-off action has been discontinued
3 September 2013Annual return made up to 21 April 2013 with a full list of shareholders
3 September 2013Annual return made up to 21 April 2013 with a full list of shareholders
20 August 2013First Gazette notice for compulsory strike-off
20 August 2013First Gazette notice for compulsory strike-off
23 January 2013Accounts for a dormant company made up to 30 April 2012
23 January 2013Accounts for a dormant company made up to 30 April 2012
11 December 2012Company name changed uk mediators LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
11 December 2012Company name changed uk mediators LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
25 October 2012Registered office address changed from 3 More London Place London SE1 2RE United Kingdom on 25 October 2012
25 October 2012Registered office address changed from 3 More London Place London SE1 2RE United Kingdom on 25 October 2012
17 July 2012Termination of appointment of Shirley Paul as a secretary
17 July 2012Registered office address changed from Carradale Townsend Road Streatley Reading Berks RG8 9LH United Kingdom on 17 July 2012
17 July 2012Registered office address changed from Carradale Townsend Road Streatley Reading Berks RG8 9LH United Kingdom on 17 July 2012
17 July 2012Termination of appointment of Shirley Paul as a secretary
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
24 May 2011Register(s) moved to registered inspection location
24 May 2011Register(s) moved to registered inspection location
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
23 May 2011Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 May 2011
23 May 2011Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 May 2011
23 May 2011Register inspection address has been changed
23 May 2011Accounts for a dormant company made up to 30 April 2011
23 May 2011Accounts for a dormant company made up to 30 April 2011
23 May 2011Register inspection address has been changed
18 January 2011Accounts for a dormant company made up to 30 April 2010
18 January 2011Accounts for a dormant company made up to 30 April 2010
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
21 April 2009Incorporation
21 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing