-
FISC HEALTHCARE LIMITED - 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, United Kingdom
Company Information
- Company registration number
- 07545521
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Matrix Park
- Western Avenue Buckshaw Village
- Chorley
- Lancashire
- PR7 7NB 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, PR7 7NB UK
Management
- Managing Directors
- FISHWICK, Deborah
- FISHWICK, Edward
- FISHWICK, Joel
- FISHWICK, Leanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-28
- Age Of Company 2011-02-28 13 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Edward Fishwick
- Mrs Deborah Fishwick
- Fisc Holdings Limited
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FISC INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-05-13
- Last Date: 2022-04-29
-
FISC HEALTHCARE LIMITED Company Description
- FISC HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07545521. Its current trading status is "live". It was registered 2011-02-28. It was previously called FISC INVESTMENTS LIMITED. It has declared SIC or NACE codes as "46900". It has 4 directors It can be contacted at 5 Matrix Park .
Get FISC HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fisc Healthcare Limited - 5 Matrix Park, Western Avenue Buckshaw Village, Chorley, Lancashire, United Kingdom
- 2011-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FISC 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 2022
-
cessation-of-a-person-with-significant-control (2022-01-26) - PSC07
-
confirmation-statement-with-updates (2022-04-29) - CS01
-
confirmation-statement-with-updates (2022-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-06) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
-
resolution (2021-05-20) - RESOLUTIONS
-
memorandum-articles (2021-05-20) - MA
-
capital-name-of-class-of-shares (2021-05-20) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-05-20) - SH10
-
capital-allotment-shares (2021-05-20) - SH01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
-
notification-of-a-person-with-significant-control (2020-06-10) - PSC01
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-08) - AA
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC02
-
change-to-a-person-with-significant-control (2018-05-09) - PSC04
-
termination-director-company-with-name-termination-date (2018-02-07) - TM01
-
confirmation-statement-with-no-updates (2018-02-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
-
mortgage-satisfy-charge-full (2017-03-02) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
certificate-change-of-name-company (2016-02-16) - CERTNM
-
change-of-name-notice (2016-02-16) - CONNOT
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
capital-variation-of-rights-attached-to-shares (2014-06-30) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
resolution (2014-06-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
resolution (2014-06-02) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
capital-name-of-class-of-shares (2014-06-30) - SH08
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
change-account-reference-date-company-current-extended (2013-03-12) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
certificate-change-of-name-company (2012-10-09) - CERTNM
-
change-of-name-notice (2012-10-09) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
change-person-director-company-with-change-date (2012-04-03) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-28) - NEWINC