Advanced company searchLink opens in new window

CHILD HEALTH INTERNATIONAL

Company number 02733511

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)
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Mar 2024 AP03 Appointment of Mr Darren Foy as a secretary on 28 February 2024
07 Mar 2024 AD01 Registered office address changed from 6 Heathlands Court 6 Heathlands Court Wokingham RG40 3AY England to 6 Heathlands Court Wokingham RG40 3AY on 7 March 2024
20 Feb 2024 AD01 Registered office address changed from Downstead Mews Morestead Winchester SO21 1LF England to 6 Heathlands Court 6 Heathlands Court Wokingham RG40 3AY on 20 February 2024
05 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
07 Dec 2021 CH01 Director's details changed for Mr Patrick Michael O'grady on 1 December 2021
07 Dec 2021 AA Micro company accounts made up to 31 July 2021
15 Oct 2021 TM01 Termination of appointment of Ronald Henry James Hopwood as a director on 2 October 2021
16 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from Downstead Mews - Winchester SO21 1LF England to Downstead Mews Morestead Winchester SO21 1LF on 1 July 2021
30 Jun 2021 AD01 Registered office address changed from 18 Woodlands Close Dibden Purlieu Southampton SO45 4JG United Kingdom to Downstead Mews - Winchester SO21 1LF on 30 June 2021
21 Jun 2021 AP01 Appointment of Mr David Ian Wilford as a director on 15 June 2021
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Mar 2021 AP01 Appointment of Ms Tracey Eileen Daniels as a director on 19 February 2021
27 Jan 2021 AP01 Appointment of Ms Judith Maddison as a director on 19 January 2021
26 Jan 2021 CH01 Director's details changed for Ms Mary Carroll on 26 January 2021
02 Dec 2020 AP01 Appointment of Dr Kerry Jane Rait as a director on 18 November 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
20 Jul 2020 TM01 Termination of appointment of Adrian Mark Gamble as a director on 1 July 2020
20 Jul 2020 TM01 Termination of appointment of Aarandeep Singh Dosanjh as a director on 1 July 2020
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 AP01 Appointment of Mr Aarandeep Singh Dosanjh as a director on 17 January 2020
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates