Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-26 |
View Report |
Persons with significant control. Psc name: Fosse Healthcare Limited. Change date: 2021-09-24. |
2021-10-05 |
View Report |
Address. Change date: 2021-10-05. New address: 1 Geoff Monk Way Birstall Leicester LE4 3BU. Old address: Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England. |
2021-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Officers. Officer name: Joanne Lesley Davis. Termination date: 2019-06-18. |
2019-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-04 |
View Report |
Persons with significant control. Psc name: Fosse Healthcare Limited. Change date: 2018-01-24. |
2018-07-19 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Ms Joanne Lesley Roberts. |
2018-07-19 |
View Report |
Officers. Officer name: Ms Joanne Lesley Roberts. Change date: 2018-03-26. |
2018-04-20 |
View Report |
Address. Change date: 2018-01-24. New address: Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET. Old address: 4 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX. |
2018-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-03 |
View Report |
Officers. Officer name: Mr Walter Sacco. Appointment date: 2017-07-14. |
2017-07-14 |
View Report |
Officers. Officer name: Ms Joanne Lesley Roberts. Appointment date: 2017-07-14. |
2017-07-14 |
View Report |
Officers. Termination date: 2017-05-02. Officer name: Wincent Piotr Kordula. |
2017-07-14 |
View Report |
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. |
2016-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Officers. Appointment date: 2016-05-20. Officer name: Mr Wincent Piotr Kordula. |
2016-06-29 |
View Report |
Officers. Officer name: Ms Sabrina Sacco. Appointment date: 2016-05-20. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-27 |
View Report |
Officers. Termination date: 2016-05-03. Officer name: Nicholas James Carroll. |
2016-06-08 |
View Report |
Officers. Termination date: 2016-05-03. Officer name: Nicholas James Carroll. |
2016-06-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-16 |
View Report |
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. |
2015-11-16 |
View Report |
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. |
2015-11-16 |
View Report |
Officers. Change date: 2015-05-31. Officer name: Mr Peter Thomas Chessum. |
2015-11-13 |
View Report |
Officers. Appointment date: 2014-10-23. Officer name: Mr Peter Thomas Chessum. |
2014-11-04 |
View Report |
Incorporation. Capital: GBP 3 |
2014-10-23 |
View Report |