Advanced company searchLink opens in new window

NEWCROSS HEALTHCARE SOLUTIONS LIMITED

Company number 03184321

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 15,880
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