Advanced company searchLink opens in new window

HOLLY HOUSE HOSPITAL LIMITED

Company number 01340973

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)
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2023 AP03 Appointment of Iben Thomson as a secretary on 6 September 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Dec 2022 TM01 Termination of appointment of Chris Blackwell-Frost as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Jennifer Ann Dillon as a director on 30 November 2022
01 Dec 2022 AP01 Appointment of Amanda Lambert as a director on 30 November 2022
01 Dec 2022 AP01 Appointment of Mrs Caroline Naomi Smith as a director on 30 November 2022
30 Sep 2022 TM01 Termination of appointment of Fiona Barber as a director on 28 September 2022
30 Sep 2022 AP01 Appointment of Ms Jennifer Ann Dillon as a director on 28 September 2022
02 Sep 2022 AD01 Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL on 2 September 2022
18 May 2022 AD02 Register inspection address has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Robin Dafydd Anderson as a director on 31 March 2022
14 Feb 2022 AP01 Appointment of Mr Chris Blackwell-Frost as a director on 11 February 2022
15 Oct 2021 TM02 Termination of appointment of Robin Dafydd Anderson as a secretary on 30 September 2021
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Michael Brenden Davis as a director on 6 August 2021
16 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Aug 2019 AD02 Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
03 Jul 2019 AP03 Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019
03 Jul 2019 TM02 Termination of appointment of Paul Hetherington as a secretary on 1 July 2019