NEWCROSS HEALTHCARE SOLUTIONS LIMITED
Company number 03184321
- Company Overview for NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)
- Filing history for NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)
- People for NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)
- Charges for NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)
- More for NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)
| 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) |
|---|---|---|---|
| 03 Oct 2025 | TM01 | Termination of appointment of David Bernard as a director on 1 October 2025 | |
| 18 Aug 2025 | AP01 | Appointment of Mr James Lee Bland as a director on 7 August 2025 | |
| 23 Jul 2025 | AA01 | Previous accounting period shortened from 30 September 2025 to 31 March 2025 | |
| 11 Jul 2025 | AA | Full accounts made up to 30 September 2024 | |
| 02 Jul 2025 | MR01 | Registration of charge 031843210009, created on 1 July 2025 | |
| 24 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with updates | |
| 21 Jan 2025 | TM01 | Termination of appointment of Mohammed Suhail Mirza as a director on 16 January 2025 | |
| 21 Jan 2025 | TM01 | Termination of appointment of Marco Alparone as a director on 6 December 2024 | |
| 03 Dec 2024 | TM01 | Termination of appointment of Martin Weigold as a director on 20 November 2024 | |
| 10 Oct 2024 | AA | Full accounts made up to 30 September 2023 | |
| 10 Sep 2024 | TM01 | Termination of appointment of Geoff Alan White as a director on 31 August 2024 | |
| 02 Aug 2024 | AD01 | Registered office address changed from , 48 5th Floor, 48 Chancery Lane, London, WC2A 1FJ, United Kingdom to 48 Chancery Lane 5th Floor London WC2A 1FJ on 2 August 2024 | |
| 31 Jul 2024 | AD01 | Registered office address changed from , Waterside, Berry Pomeroy, Totnes, Devon, TQ9 6LH to 48 Chancery Lane 5th Floor London WC2A 1FJ on 31 July 2024 | |
| 09 Jul 2024 | TM01 | Termination of appointment of David Alan Balls as a director on 1 July 2024 | |
| 04 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 04 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 04 May 2024 | MA | Memorandum and Articles of Association | |
| 01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
| 24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
| 23 Feb 2024 | CH01 | Director's details changed for Michelle Gorringe Lugtigheid on 9 February 2024 | |
| 13 Feb 2024 | AP01 | Appointment of Mr David Bernard as a director on 1 February 2024 | |
| 25 Jan 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 30 September 2023 | |
| 24 Nov 2023 | MA | Memorandum and Articles of Association | |
| 25 Oct 2023 | MR01 | Registration of charge 031843210008, created on 20 October 2023 | |
| 13 Sep 2023 | RP04AP01 | Second filing for the appointment of Miss Jessica Sally Allander Crimes as a director |