COMPKEY HEALTHCARE LTD

Register to unlock more data on OkredoRegister

COMPKEY HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09172904

Incorporation date

13/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Revolution Rti Limited Suite1 Heritage House9b, Hoghton Street, Southport, Sefton PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Statement of affairs
dot icon10/07/2025
Registered office address changed from 116 Stevenson Road Norwich NR5 8TN England to C/O Revolution Rti Limited Suite1 Heritage House9B Hoghton Street Southport Sefton PR9 0TE on 2025-07-10
dot icon15/05/2025
Cessation of Denny Robles as a person with significant control on 2025-05-01
dot icon15/05/2025
Termination of appointment of Denny Robles as a director on 2025-05-02
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon13/05/2025
Termination of appointment of Nicola Jayne Robles-Hewson as a director on 2025-05-13
dot icon20/02/2025
Micro company accounts made up to 2024-03-30
dot icon15/10/2024
Amended accounts made up to 2023-03-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon19/04/2024
Appointment of Mr Denny Robles as a director on 2024-03-15
dot icon19/04/2024
Notification of Denny Robles as a person with significant control on 2024-03-15
dot icon19/04/2024
Change of details for Mr Gibbs Humphrey Moyo as a person with significant control on 2024-03-15
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-30
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon08/02/2024
Appointment of Mrs Nicola Jayne Robles-Hewson as a director on 2024-02-08
dot icon01/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon01/09/2023
Registered office address changed from 139a Colman Road Norwich NR4 7HA to 116 Stevenson Road Norwich NR5 8TN on 2023-09-01
dot icon29/03/2023
Micro company accounts made up to 2022-03-30
dot icon26/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-30
dot icon02/10/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon21/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon03/11/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/05/2019
Termination of appointment of Prosper Moyo as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of Choice Kate Mathebula as a director on 2019-05-30
dot icon01/03/2019
Appointment of Mrs Choice Kate Mathebula as a director on 2019-02-26
dot icon01/03/2019
Appointment of Mr Prosper Moyo as a director on 2019-02-26
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon11/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/08/2016
Micro company accounts made up to 2016-03-30
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-30
dot icon08/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon14/09/2014
Current accounting period shortened from 2015-08-31 to 2015-03-30
dot icon13/08/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
31.53K
-
0.00
-
-
2022
18
5.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyo, Gibbs Humphrey
Director
13/08/2014 - Present
1
Robles-Hewson, Nicola Jayne
Director
08/02/2024 - 13/05/2025
-
Mr Denny Robles
Director
15/03/2024 - 02/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPKEY HEALTHCARE LTD

COMPKEY HEALTHCARE LTD is an(a) Liquidation company incorporated on 13/08/2014 with the registered office located at C/O Revolution Rti Limited Suite1 Heritage House9b, Hoghton Street, Southport, Sefton PR9 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPKEY HEALTHCARE LTD?

toggle

COMPKEY HEALTHCARE LTD is currently Liquidation. It was registered on 13/08/2014 .

Where is COMPKEY HEALTHCARE LTD located?

toggle

COMPKEY HEALTHCARE LTD is registered at C/O Revolution Rti Limited Suite1 Heritage House9b, Hoghton Street, Southport, Sefton PR9 0TE.

What does COMPKEY HEALTHCARE LTD do?

toggle

COMPKEY HEALTHCARE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for COMPKEY HEALTHCARE LTD?

toggle

The latest filing was on 10/07/2025: Resolutions.