Advanced company searchLink opens in new window

THE PERMANENT HEALTH COMPANY LIMITED

Company number 02933772

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)
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,421.75
16 Dec 2015 CC04 Statement of company's objects
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2015 TM01 Termination of appointment of Stephen Linley Evans as a director on 13 July 2015
03 Aug 2015 TM01 Termination of appointment of Veronica Airey as a director on 13 July 2015
03 Aug 2015 TM02 Termination of appointment of Patricia Mchale as a secretary on 13 July 2015
03 Aug 2015 AP01 Appointment of Mr Alun Aneuryn Jones as a director on 13 July 2015
03 Aug 2015 AP01 Appointment of Christopher John Horlick as a director on 15 July 2015
03 Aug 2015 AP01 Appointment of Keith George Gibbs as a director on 15 July 2015
03 Aug 2015 AP03 Appointment of Jeremy Peter Small as a secretary on 13 July 2015
03 Aug 2015 TM01 Termination of appointment of John Stafford as a director on 13 July 2015
03 Aug 2015 TM01 Termination of appointment of Sally Jane Toulouse as a director on 13 July 2015
03 Aug 2015 AP01 Appointment of Nicola Bell as a director on 15 July 2015
03 Aug 2015 TM01 Termination of appointment of Patricia Mchale as a director on 13 July 2015
03 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
03 Aug 2015 AD01 Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015
06 Jul 2015 CH01 Director's details changed for Sally Jane Moore on 6 July 2015
18 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer of shares pursuant to a share purchase agreement 19/05/2015
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,421.75
03 Mar 2015 AA Full accounts made up to 30 June 2014
01 Mar 2015 MR04 Satisfaction of charge 1 in full
24 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
19 Jan 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,421.75
03 Jun 2014 CH01 Director's details changed for John Stafford on 1 May 2014