Advanced company searchLink opens in new window

ST MARTINS HEALTHCARE LIMITED

Company number 00391560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
31 Oct 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
08 Nov 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 AA Full accounts made up to 31 December 2020
16 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
06 Oct 2021 MR04 Satisfaction of charge 2 in full
06 Oct 2021 MR04 Satisfaction of charge 1 in full
17 Mar 2021 PSC05 Change of details for St. Martins Ltd. as a person with significant control on 18 December 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
13 May 2019 TM01 Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
10 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
14 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
14 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
16 Jan 2019 AP01 Appointment of Mr John Michael Reay as a director on 14 January 2019
02 Jan 2019 TM01 Termination of appointment of Jasy Loyal as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 50,871,756