-
INNOVE LTD - AFFORD BOND, Enterprise House, Alderley Road, Wilmslow, United Kingdom
Company Information
- Company registration number
- 04294390
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- AFFORD BOND
- Enterprise House
- Alderley Road
- Wilmslow
- Cheshire
- SK9 1PT AFFORD BOND, Enterprise House, Alderley Road, Wilmslow, Cheshire, SK9 1PT UK
Management
- Managing Directors
- MRS HELEN SEYMOUR
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-09-26
- Age Of Company 2001-09-26 22 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CENTRE FOR HEALTH CARE DEVELOPMENT LTD
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2016-11-30
- Last Return Made Up To:
- 2012-09-26
- Annual Return
- Due Date: 2018-10-10
- Last Date: 2017-09-26
-
INNOVE LTD Company Description
- INNOVE LTD is a ltd registered in United Kingdom with the Company reg no 04294390. Its current trading status is "live". It was registered 2001-09-26. It was previously called CENTRE FOR HEALTH CARE DEVELOPMENT LTD. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2016-11-30. The latest annual return was filed up to 2012-09-26.It can be contacted at Afford Bond .
Get INNOVE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Innove Ltd - AFFORD BOND, Enterprise House, Alderley Road, Wilmslow, United Kingdom
- 2001-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INNOVE 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 2024
-
liquidation-compulsory-winding-up-order (2024-04-24) - COCOMP
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-19) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
dissolved-compulsory-strike-off-suspended (2018-11-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-30) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
termination-secretary-company-with-name (2013-02-08) - TM02
-
appoint-person-director-company-with-name (2013-10-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
-
termination-director-company-with-name (2013-10-14) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
-
change-person-director-company-with-change-date (2012-09-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-30) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
termination-director-company-with-name (2010-08-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-04-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-06-23) - AA
-
legacy (2009-04-16) - 225
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-24) - AA
-
legacy (2008-09-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-11) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-23) - 288c
-
legacy (2006-10-02) - 363a
-
legacy (2006-10-02) - 287
-
legacy (2006-07-31) - 287
-
legacy (2006-05-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-01-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-27) - 363a
-
legacy (2005-09-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-01-14) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-02-20) - AA
-
legacy (2004-10-05) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-25) - 287
-
legacy (2003-10-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-20) - AA
-
legacy (2003-04-10) - 287
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-11-26) - CERTNM
-
legacy (2002-10-02) - 363s
-
legacy (2002-04-10) - 288a
-
legacy (2002-04-10) - 288b
-
resolution (2002-03-07) - RESOLUTIONS
keyboard_arrow_right 2001
-
incorporation-company (2001-09-26) - NEWINC