CHS HEALTHCARE SOFTWARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-09-06 View Report
Officers. Officer name: Mr Thomas Christopher Richards. Change date: 2023-02-01. 2023-02-02 View Report
Officers. Change date: 2023-02-01. Officer name: Mr Michael David Barnard. 2023-02-02 View Report
Persons with significant control. Change date: 2023-02-01. Psc name: Carehome Selection Limited. 2023-02-01 View Report
Officers. Officer name: Mr Daniel Francis Toner. Change date: 2023-02-01. 2023-02-01 View Report
Address. New address: 9 Appold Street London EC2A 2AP. Old address: 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT England. Change date: 2023-02-01. 2023-02-01 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Resolution. Description: Resolutions. 2022-05-23 View Report
Capital. Capital allotment shares. 2022-05-19 View Report
Officers. Officer name: Thomas Christopher Richards. Termination date: 2022-04-20. 2022-04-29 View Report
Officers. Officer name: Mr Daniel Francis Toner. Appointment date: 2022-04-20. 2022-04-29 View Report
Change of name. Description: Company name changed broadcare software LIMITED\certificate issued on 24/03/22. 2022-03-24 View Report
Accounts. Accounts type small. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 115821110001. 2021-09-08 View Report
Officers. Termination date: 2021-02-24. Officer name: Richard David Philip Newland. 2021-02-26 View Report
Officers. Appointment date: 2021-02-24. Officer name: Thomas Christopher Richards. 2021-02-26 View Report
Officers. Officer name: Mr Thomas Christopher Richards. Appointment date: 2021-02-24. 2021-02-26 View Report
Officers. Officer name: Mr Michael David Barnard. Appointment date: 2021-02-24. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Accounts. Accounts type small. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Resolution. Description: Resolutions. 2018-11-23 View Report
Persons with significant control. Notification date: 2018-11-09. Psc name: Carehome Selection Limited. 2018-11-15 View Report
Persons with significant control. Cessation date: 2018-11-09. Psc name: Bray Leino Limited. 2018-11-15 View Report
Officers. Termination date: 2018-11-09. Officer name: Giles Derek Lee. 2018-11-15 View Report
Officers. Appointment date: 2018-11-09. Officer name: Dr Richard David Philip Newland. 2018-11-15 View Report
Address. Old address: 36 Percy Street London England W1T 2DH England. New address: 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT. Change date: 2018-11-15. 2018-11-15 View Report
Capital. Capital allotment shares. 2018-11-13 View Report
Accounts. Change account reference date company current extended. 2018-09-24 View Report
Incorporation. Capital: GBP 1 2018-09-21 View Report