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

James Ellis Healthcare Limited

Documents

Total Documents59
Total Pages211

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with no updates
19 July 2023Micro company accounts made up to 31 October 2022
19 January 2023Compulsory strike-off action has been discontinued
18 January 2023Confirmation statement made on 26 October 2022 with no updates
17 January 2023First Gazette notice for compulsory strike-off
27 July 2022Micro company accounts made up to 31 October 2021
25 November 2021Registered office address changed from 5 Chapel Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AA to Active Healthcare Top Yard Barn Harvest Hill Bourne End Bucks SL8 5JJ on 25 November 2021
25 November 2021Registered office address changed from Active Healthcare Top Yard Barn Harvest Hill Bourne End Bucks SL8 5JJ England to Active Healthcare, Top Yard Barn Harvest Hill Bourne End Bucks SL8 5JJ on 25 November 2021
25 November 2021Confirmation statement made on 26 October 2021 with no updates
25 November 2021Registered office address changed from Active Healthcare Top Yard Barn Harvest Hill Bourne End Bucks SL8 5JJ England to Active Healthcare Top Yard Barn Harvest Hill Bourne End Bucks SL8 5JJ on 25 November 2021
14 July 2021Micro company accounts made up to 31 October 2020
9 December 2020Confirmation statement made on 26 October 2020 with updates
17 October 2020Purchase of own shares.
16 October 2020Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 100
2 October 2020Cessation of Sophie Ellis as a person with significant control on 2 October 2020
2 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 102
27 July 2020Micro company accounts made up to 31 October 2019
5 December 2019Confirmation statement made on 26 October 2019 with no updates
23 July 2019Micro company accounts made up to 31 October 2018
6 November 2018Confirmation statement made on 26 October 2018 with no updates
26 March 2018Micro company accounts made up to 31 October 2017
5 December 2017Appointment of Mr Roger Clive Ellis as a secretary on 20 October 2017
5 December 2017Confirmation statement made on 26 October 2017 with no updates
5 December 2017Appointment of Mr Roger Clive Ellis as a secretary on 20 October 2017
5 December 2017Termination of appointment of Sophie Ellis as a secretary on 20 October 2017
5 December 2017Confirmation statement made on 26 October 2017 with no updates
5 December 2017Termination of appointment of Sophie Ellis as a secretary on 20 October 2017
1 March 2017Total exemption small company accounts made up to 31 October 2016
1 March 2017Total exemption small company accounts made up to 31 October 2016
9 November 2016Confirmation statement made on 26 October 2016 with updates
9 November 2016Confirmation statement made on 26 October 2016 with updates
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
24 July 2014Accounts for a dormant company made up to 31 October 2013
24 July 2014Accounts for a dormant company made up to 31 October 2013
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
29 October 2013Secretary's details changed for Mrs Sophie Ellis on 23 October 2013
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
29 October 2013Secretary's details changed for Mrs Sophie Ellis on 23 October 2013
29 October 2013Director's details changed for Mr James Ellis on 23 October 2013
29 October 2013Director's details changed for Mr James Ellis on 23 October 2013
14 May 2013Compulsory strike-off action has been discontinued
14 May 2013Accounts for a dormant company made up to 31 October 2012
14 May 2013Accounts for a dormant company made up to 31 October 2012
14 May 2013Compulsory strike-off action has been discontinued
13 May 2013Annual return made up to 26 November 2012 with a full list of shareholders
13 May 2013Annual return made up to 26 November 2012 with a full list of shareholders
30 April 2013Registered office address changed from 3 Woodhurst Road Maidenhead Berks SL6 8TG England on 30 April 2013
30 April 2013Registered office address changed from 3 Woodhurst Road Maidenhead Berks SL6 8TG England on 30 April 2013
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
26 October 2011Incorporation
26 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing