Company Information for SOLARE HEALTHCARE LIMITED
23 ARLEY ROAD, SOLIHULL, WEST MIDLANDS, B91 1NJ,
|
Company Registration Number
07070439
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SOLARE HEALTHCARE LIMITED | ||||
Legal Registered Office | ||||
23 ARLEY ROAD SOLIHULL WEST MIDLANDS B91 1NJ Other companies in WV1 | ||||
Previous Names | ||||
|
Company Number | 07070439 | |
---|---|---|
Company ID Number | 07070439 | |
Date formed | 2009-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-06 05:43:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ROBIN CUNLIFFE |
||
ALLAN JOHN GOODBRAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LTD |
Company Secretary | ||
MARTIN LESLIE LEVERMORE |
Director | ||
JOHN ROBERT MARSDEN |
Company Secretary | ||
JOHN ROBERT MARSDEN |
Director | ||
SHIRLEY ANN ATKIN |
Director | ||
SHIRLEY ANN ATKIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBH INTERNATIONAL LIMITED | Director | 2017-04-27 | CURRENT | 1999-03-29 | Liquidation | |
UNIT CAPITAL LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN GOODBRAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM The Kace Building Victoria Passage Wolverhampton West Midlands WV1 4LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE LEVERMORE | |
TM02 | Termination of appointment of Medical Devices Technology International Ltd on 2015-08-27 | |
AP03 | Appointment of Mr Peter Robin Cunliffe as company secretary on 2015-08-27 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/06/2015 | |
CERTNM | Company name changed mdti health care LIMITED\certificate issued on 10/06/15 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Medical Devices Technology International Ltd | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MARSDEN | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ATKIN | |
AP03 | SECRETARY APPOINTED MR JOHN ROBERT MARSDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY ATKIN | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 294 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 09/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2010 | |
CERTNM | COMPANY NAME CHANGED MDTI HEALTH CARE (CONSOLIDATED) LIMITED CERTIFICATE ISSUED ON 27/10/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLARE HEALTHCARE LIMITED
Called Up Share Capital | 2011-12-01 | £ 345 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 345 |
Current Assets | 2011-12-01 | £ 345 |
Shareholder Funds | 2011-12-01 | £ 345 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOLARE HEALTHCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |