Advanced company searchLink opens in new window

THE KIRTON HEALTHCARE GROUP LIMITED

Company number 01495570

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)
31 May 2017 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 25 May 2017
31 May 2017 AP01 Appointment of Mr Graham Ewart as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Bryn Peter Jones as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Anthony Mercer as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Andrew George Hardman as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Mark Stephen Fowkes as a director on 25 May 2017
31 May 2017 MR04 Satisfaction of charge 014955700007 in full
13 Apr 2017 TM01 Termination of appointment of Dale James Storrer as a director on 13 April 2017
13 Apr 2017 TM02 Termination of appointment of Dale James Storrer as a secretary on 13 April 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Oct 2016 MR01 Registration of charge 014955700008, created on 5 October 2016
28 Sep 2016 MR04 Satisfaction of charge 3 in full
28 Sep 2016 MR04 Satisfaction of charge 5 in full
15 Jul 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 448,142.9
17 Mar 2016 AP03 Appointment of Mr Dale James Storrer as a secretary on 22 February 2016
17 Mar 2016 AP01 Appointment of Mr Dale James Storrer as a director on 22 February 2016
08 Oct 2015 AP01 Appointment of Mr Anthony Mercer as a director on 20 August 2015
25 Aug 2015 TM02 Termination of appointment of Deborah Ann Martin as a secretary on 20 August 2015
25 Aug 2015 TM01 Termination of appointment of Deborah Ann Martin as a director on 20 August 2015
01 May 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 448,142.9
11 Dec 2014 CH01 Director's details changed for Ms Beverly Ann Wharton on 21 July 2012
27 Oct 2014 AP01 Appointment of Mr Bryn Peter Jones as a director on 15 October 2014
16 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for robert dodsley