HOLISTIC-HANDS CARE SERVICES LTD

Register to unlock more data on OkredoRegister

HOLISTIC-HANDS CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12437560

Incorporation date

03/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon25/01/2026
Registered office address changed from 43 Courtlands Close Watford WD24 5GS England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-25
dot icon25/01/2026
Change of details for Miss Raluca Nicoleta Dascalu as a person with significant control on 2026-01-25
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/01/2024
Amended total exemption full accounts made up to 2023-02-28
dot icon14/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon27/11/2023
Amended total exemption full accounts made up to 2022-02-28
dot icon16/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/11/2023
Amended accounts for a dormant company made up to 2022-02-28
dot icon06/10/2023
Appointment of Mrs Olimpia Dascalu as a director on 2023-10-01
dot icon06/10/2023
Termination of appointment of Olimpia Dascalu as a director on 2023-10-01
dot icon06/10/2023
Appointment of Miss Raluca Nicoleta Dascalu as a director on 2023-10-06
dot icon16/05/2023
Withdraw the company strike off application
dot icon16/05/2023
Termination of appointment of Saliha Maria Uhlin as a director on 2023-05-16
dot icon11/05/2023
Voluntary strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 43 Courtlands Close Watford WD24 5GS on 2022-12-23
dot icon17/10/2022
Accounts for a dormant company made up to 2022-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,027,900.00 % *

* during past year

Cash in Bank

£10,280.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
2023
0
61.00
-
0.00
10.28K
-
2023
0
61.00
-
0.00
10.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

61.00 £Ascended6.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.28K £Ascended1.03M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dascalu, Raluca Nicoleta
Director
03/02/2020 - 14/05/2022
-
Uhlin, Saliha Maria
Director
13/05/2022 - 16/05/2023
-
Dascalu, Olimpia
Director
01/10/2023 - 01/10/2023
-
Dascalu, Raluca Nicoleta
Director
06/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLISTIC-HANDS CARE SERVICES LTD

HOLISTIC-HANDS CARE SERVICES LTD is an(a) Active company incorporated on 03/02/2020 with the registered office located at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HOLISTIC-HANDS CARE SERVICES LTD?

toggle

HOLISTIC-HANDS CARE SERVICES LTD is currently Active. It was registered on 03/02/2020 .

Where is HOLISTIC-HANDS CARE SERVICES LTD located?

toggle

HOLISTIC-HANDS CARE SERVICES LTD is registered at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does HOLISTIC-HANDS CARE SERVICES LTD do?

toggle

HOLISTIC-HANDS CARE SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HOLISTIC-HANDS CARE SERVICES LTD?

toggle

The latest filing was on 25/01/2026: Registered office address changed from 43 Courtlands Close Watford WD24 5GS England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-25.