Company NameUpscale Healthcare Services Ltd
DirectorLily Jones
Company StatusActive
Company Number11854079
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lily Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RolePsychiatry Nurse Specialist
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Nuna A Quarshie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleSpecialist Psychiatry Nurse
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD

Location

Registered Address38 Grove Road
Thornton Heath
CR7 6HL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 November 2023Compulsory strike-off action has been discontinued (1 page)
11 November 2023Total exemption full accounts made up to 31 March 2021 (6 pages)
18 August 2023Director's details changed for Ms Lily Jones on 18 August 2023 (2 pages)
18 August 2023Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 38 Grove Road Thornton Heath CR7 6HL on 18 August 2023 (1 page)
18 August 2023Change of details for Ms Lily Jones as a person with significant control on 18 August 2023 (2 pages)
11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
3 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
20 February 2022Director's details changed for Ms Lily Jones on 20 February 2022 (2 pages)
20 February 2022Change of details for Ms Lily Jones as a person with significant control on 20 February 2022 (2 pages)
20 February 2022Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 20 February 2022 (1 page)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 October 2019Cessation of Nuna a Quarshie as a person with significant control on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Nuna a Quarshie as a director on 4 October 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 2
(30 pages)