-
EAST AND WEST HEALTHCARE LIMITED - The Mews Nursing Home, Fenton Street, Rochdale, OL11 3TH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04209709
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Mews Nursing Home
- Fenton Street
- Rochdale
- OL11 3TH
- England The Mews Nursing Home, Fenton Street, Rochdale, OL11 3TH, England UK
Management
- Geschäftsführung
- ALI, Choudhry Mussarat
- BAIG, Mirza Faraz
- CHOUDHRY, Azad Hussain
- CHOUDHRY, Nahila
- Prokuristen
- BAIG, Mirza Faraz
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.05.2001
- Alter der Firma 2001-05-02 23 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- lezte Bilanzhinterlegung
- 2013-05-02
- Jahresmeldung
- Fälligkeit: 2022-10-06
- Letzte Einreichung: 2021-09-22
-
EAST AND WEST HEALTHCARE LIMITED Firmenbeschreibung
- EAST AND WEST HEALTHCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04209709. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.05.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.05.2013.Die Firma kann schriftlich über The Mews Nursing Home erreicht werden.
Jetzt sichern EAST AND WEST HEALTHCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: East And West Healthcare Limited - The Mews Nursing Home, Fenton Street, Rochdale, OL11 3TH, Grossbritannien
- 2001-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EAST AND WEST HEALTHCARE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-09-22) - CS01
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
termination-director-company-with-name-termination-date (2021-09-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-03-17) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-17) - MR01
-
confirmation-statement-with-updates (2020-01-22) - CS01
-
mortgage-satisfy-charge-full (2020-03-11) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-01-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-12) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
termination-secretary-company-with-name-termination-date (2019-06-06) - TM02
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
appoint-person-secretary-company-with-name-date (2019-06-17) - AP03
-
appoint-person-director-company-with-name-date (2019-06-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-12) - MR01
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
confirmation-statement-with-updates (2019-05-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
change-person-director-company-with-change-date (2018-05-10) - CH01
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
appoint-person-director-company-with-name-date (2018-05-09) - AP01
-
termination-director-company (2018-05-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-02-26) - AA
-
appoint-person-secretary-company-with-name-date (2018-02-23) - AP03
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-02-17) - AA
-
capital-allotment-shares (2017-03-24) - SH01
-
termination-secretary-company-with-name-termination-date (2017-05-23) - TM02
-
termination-director-company-with-name-termination-date (2017-05-19) - TM01
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
appoint-person-director-company-with-name-date (2017-10-18) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
change-person-director-company-with-change-date (2012-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-07) - AA
-
legacy (2008-05-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-29) - 363a
-
legacy (2007-05-11) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-04-02) - AA
-
legacy (2007-06-27) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-25) - AA
-
legacy (2006-06-02) - 363s
-
accounts-with-accounts-type-small (2006-02-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-27) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-27) - 88(2)R
-
legacy (2004-05-28) - 363s
-
accounts-amended-with-made-up-date (2004-03-23) - AAMD
-
legacy (2004-12-22) - 88(2)R
-
legacy (2004-12-31) - 395
-
accounts-with-accounts-type-small (2004-12-22) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-07-16) - AA
-
legacy (2003-06-02) - 363s
-
legacy (2003-06-02) - 88(2)R
-
legacy (2003-04-25) - 395
-
legacy (2003-01-09) - 395
keyboard_arrow_right 2002
-
legacy (2002-02-14) - 395
-
legacy (2002-06-02) - 363s
-
resolution (2002-06-19) - RESOLUTIONS
-
legacy (2002-03-04) - 287
-
legacy (2002-06-19) - 288b
-
resolution (2002-11-20) - RESOLUTIONS
-
legacy (2002-06-19) - 288a
keyboard_arrow_right 2001
-
legacy (2001-10-27) - 288b
-
legacy (2001-08-02) - 288a
-
legacy (2001-08-02) - 288c
-
legacy (2001-07-19) - 288a
-
legacy (2001-07-06) - 288a
-
legacy (2001-05-24) - 288a
-
legacy (2001-05-24) - 287
-
legacy (2001-05-11) - 288b
-
incorporation-company (2001-05-02) - NEWINC