-
SERENDIPITY HEALTHCARE LTD - Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, United Kingdom
Company Information
- Company registration number
- 06397807
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Millennium Way
- Dunston
- Chesterfield
- Derbyshire
- S41 8ND Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND UK
Management
- Managing Directors
- PICKLES, Clive John
- PICKLES, Sarah Lee
- Company secretaries
- PICKLES, Sarah Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-12
- Age Of Company 2007-10-12 16 years
- SIC/NACE
- 86102
Ownership
- Beneficial Owners
- Mr Clive John Pickles
- Mrs Sarah Lee Pickles
- Seren Holdings (Uk) Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SERENDIPITY HEALTH CARE LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-18
- Last Date: 2022-10-04
-
SERENDIPITY HEALTHCARE LTD Company Description
- SERENDIPITY HEALTHCARE LTD is a ltd registered in United Kingdom with the Company reg no 06397807. Its current trading status is "live". It was registered 2007-10-12. It was previously called SERENDIPITY HEALTH CARE LTD. It has declared SIC or NACE codes as "86102". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at Unit 5 Millennium Way .
Get SERENDIPITY HEALTHCARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Serendipity Healthcare Ltd - Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, United Kingdom
- 2007-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SERENDIPITY HEALTHCARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-03-22) - PSC02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-26) - AA
-
confirmation-statement-with-updates (2020-10-14) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-31) - CH01
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
change-person-director-company-with-change-date (2013-10-18) - CH01
-
change-person-secretary-company-with-change-date (2013-10-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-26) - AD01
-
legacy (2012-02-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
certificate-change-of-name-company (2011-02-11) - CERTNM
-
change-of-name-notice (2011-02-11) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
change-account-reference-date-company-previous-extended (2010-01-07) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-05-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-05-12) - AA
-
appoint-person-director-company-with-name (2010-04-01) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-06-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 225
-
legacy (2008-11-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-21) - 288a
-
legacy (2007-10-21) - 88(2)R
-
legacy (2007-10-15) - 288b
-
incorporation-company (2007-10-12) - NEWINC