-
TXM HEALTHCARE LIMITED - Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07441639
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Walnut House Blackhill Drive
- Wolverton Mill
- Milton Keynes
- Buckinghamshire
- MK12 5TS Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS UK
Management
- Managing Directors
- BETTELL, Jonathan James
- GALLIMORE, Keiron
- JAFFER, Mohamed Ashraf
- LIMBY, Daniel Terence
- MIDGLEY, Andrew Edward
- NICHOLAS, Josephine Mary
- SEWARD, Laurence James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-16
- Age Of Company 2010-11-16 13 years
- SIC/NACE
- 78200
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2021-11-30
- Last Date: 2020-11-16
-
TXM HEALTHCARE LIMITED Company Description
- TXM HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07441639. Its current trading status is "live". It was registered 2010-11-16. It has declared SIC or NACE codes as "78200". It has 7 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-11-16.It can be contacted at Walnut House Blackhill Drive .
Get TXM HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Txm Healthcare Limited - Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
- 2010-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TXM HEALTHCARE LIMITED 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 2021
-
accounts-with-accounts-type-full (2021-04-29) - AA
-
termination-director-company-with-name-termination-date (2021-01-18) - TM01
-
mortgage-satisfy-charge-full (2021-03-11) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
-
change-person-director-company-with-change-date (2020-11-24) - CH01
-
accounts-with-accounts-type-full (2020-10-05) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
change-person-director-company-with-change-date (2019-10-02) - CH01
-
accounts-with-accounts-type-full (2019-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-22) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-29) - MR01
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-01) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-03) - SH01
-
change-person-director-company-with-change-date (2017-03-24) - CH01
-
change-person-director-company-with-change-date (2017-08-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-14) - AA
-
change-person-director-company-with-change-date (2017-09-09) - CH01
-
confirmation-statement-with-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
appoint-person-director-company-with-name-date (2016-10-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-06-16) - AA
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-06-12) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
termination-director-company-with-name-termination-date (2015-11-09) - TM01
-
accounts-with-accounts-type-dormant (2015-06-29) - AA
-
resolution (2015-06-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-02-23) - SH03
-
capital-cancellation-shares (2015-02-09) - SH06
-
resolution (2015-02-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-01-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
resolution (2014-06-04) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-06-27) - SH03
-
accounts-with-accounts-type-dormant (2014-10-08) - AA
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
capital-cancellation-shares (2014-06-27) - SH06
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
-
termination-secretary-company-with-name-termination-date (2014-12-23) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-dormant (2013-10-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
accounts-with-accounts-type-dormant (2012-08-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
move-registers-to-sail-company (2011-11-16) - AD03
-
change-sail-address-company (2011-11-16) - AD02
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-11-18) - AA01
-
capital-allotment-shares (2010-11-17) - SH01
-
incorporation-company (2010-11-16) - NEWINC