Company Information for PX HEALTHCARE GROUP LIMITED
LONDON BIOSCIENCES INNOVATION CENTRE, 2 ROYAL COLLEGE STREET, LONDON, NW1 0NH,
|
Company Registration Number
06954133
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PX HEALTHCARE GROUP LIMITED | ||||
Legal Registered Office | ||||
LONDON BIOSCIENCES INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 06954133 | |
---|---|---|
Company ID Number | 06954133 | |
Date formed | 2009-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978992427 |
Last Datalog update: | 2023-11-06 09:15:52 |
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 |
---|---|---|
ANNE TAMAR BRUINVELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Company Secretary | ||
LUCIENE MAUREEN JAMES |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Anne Tamar Bruinvels on 2016-04-06 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES12 | Resolution of varying share rights or name | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 1254.465 | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AD03 | Registers moved to registered inspection location of C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB | |
AD03 | Registers moved to registered inspection location of C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB | |
AD02 | Register inspection address changed to C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB | |
AD02 | Register inspection address changed to C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
PSC04 | Change of details for Anne Tamar Bruinvels as a person with significant control on 2019-06-28 | |
PSC04 | Change of details for Anne Tamar Bruinvels as a person with significant control on 2019-06-28 | |
AP01 | DIRECTOR APPOINTED DR DAVID JORAM BRUINVELS | |
AP01 | DIRECTOR APPOINTED DR DAVID JORAM BRUINVELS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 836 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2015-03-31 | |
RES15 | CHANGE OF NAME 31/03/2015 | |
CERTNM | Company name changed elixior LIMITED\certificate issued on 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE TAMAR BRUINVELS / 01/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES | |
288a | DIRECTOR APPOINTED ANNE TAMAR BRUINVELS | |
225 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
88(2) | AD 12/08/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED POETSTAR LIMITED CERTIFICATE ISSUED ON 19/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
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 PX HEALTHCARE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PX HEALTHCARE GROUP 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. |