Founded in 2017, Complete Community Health Care, classified under reg no. 10581267 is a liquidation company. Currently registered at Suite 5, 2nd Floor, Bulman House NE3 3LS, Gosforth the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2018/03/31.
Complete Community Health Care Limited Address / Contact
Office Address
Suite 5, 2nd Floor, Bulman House
Office Address2
Regent Centre
Town
Gosforth
Post code
NE3 3LS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10581267
Date of Incorporation
Tue, 24th Jan 2017
Industry
Social work activities without accommodation for the elderly and disabled
End of financial Year
31st March
Company age
7 years old
Account next due date
Tue, 31st Dec 2019 (1570 days after)
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Thu, 6th Feb 2020 (2020-02-06)
Last confirmation statement dated
Wed, 23rd Jan 2019
Company staff
Sarah H.
Position: Director
Appointed: 24 January 2017
Brian B.
Position: Director
Appointed: 18 April 2017
Resigned: 01 June 2019
People with significant control
Sarah H.
Notified on
24 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Cash Bank On Hand
625
Current Assets
2 987
Debtors
2 362
Net Assets Liabilities
-1 217
Property Plant Equipment
309
Other
Creditors
4 452
Fixed Assets
309
Net Current Assets Liabilities
-1 465
Property Plant Equipment Gross Cost
309
Total Additions Including From Business Combinations Property Plant Equipment
Address change date: 2021/01/04. New Address: Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 18 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
filed on: 4th, January 2021
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 2021/01/04. New Address: Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 18 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
filed on: 4th, January 2021
address
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/01/23
filed on: 8th, June 2019
confirmation statement
Free Download
(3 pages)
TM01
2019/06/01 - the day director's appointment was terminated
filed on: 8th, June 2019
officers
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
AA01
Accounting reference date changed from 2018/01/31 to 2018/03/31
filed on: 16th, October 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/01/23
filed on: 8th, February 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2017/05/03. New Address: 18 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS. Previous address: 3 Dudley Lane Cramlington Northumberland NE236UW England
filed on: 3rd, May 2017
address
Free Download
(1 page)
AP01
New director appointment on 2017/04/18.
filed on: 18th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.