Advanced company searchLink opens in new window

HEALTHCALL MEDICAL (HOLDINGS) LIMITED

Company number 02058177

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)
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
04 Nov 2014 AA Full accounts made up to 31 January 2014
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
29 May 2014 AP03 Appointment of Victoria Haynes as a secretary
27 May 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
17 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
16 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
19 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
09 Aug 2013 AA Accounts made up to 31 January 2013
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
13 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
07 Aug 2012 AA Accounts made up to 31 January 2012
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
12 Oct 2011 MISC Aud res
02 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
30 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
13 May 2011 AA Accounts made up to 31 December 2010
21 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
21 Mar 2011 CH01 Director's details changed
17 Mar 2011 AD01 Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011
17 Mar 2011 AP01 Appointment of Stuart Michael Howard as a director
16 Mar 2011 AP03 Appointment of John Davies as a secretary