Advanced company searchLink opens in new window

BRAINTREE HEALTHCARE LIMITED

Company number 03200798

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Accounts for a small company made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
27 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
27 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
27 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Jul 2021 AP01 Appointment of Mrs Victoria Frances Ann Waldon as a director on 1 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 TM01 Termination of appointment of John Joseph Niland as a director on 5 October 2020
05 Oct 2020 AP01 Appointment of Mr Derek Mark Heasman as a director on 5 October 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
16 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
24 Jan 2020 AP03 Appointment of Mr Philip Brian Richards as a secretary on 23 December 2019
24 Jan 2020 AD01 Registered office address changed from The Gardens, 1 Crescent Wood Road London SE26 6RT to 900 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Jennifer Joy Sweeney as a director on 23 December 2019
24 Jan 2020 TM01 Termination of appointment of Brian Neligan Christopher Sweeney as a director on 23 December 2019
24 Jan 2020 TM01 Termination of appointment of Oliver Julian Gillie as a director on 23 December 2019
24 Jan 2020 TM01 Termination of appointment of Susan Millen Gillie as a director on 23 December 2019