Advanced company searchLink opens in new window

GNOSALL HEALTH CARE LIMITED

Company number 03222950

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)
09 Mar 2020 CAP-SS Solvency Statement dated 26/02/20
09 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
28 Jan 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
26 Jan 2019 AA Total exemption full accounts made up to 31 October 2017
08 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 31 October 2017
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Nov 2017 TM01 Termination of appointment of Tina Louise Westwood as a director on 1 November 2017
06 Nov 2017 PSC02 Notification of Day Lewis Plc as a person with significant control on 1 November 2017
06 Nov 2017 PSC07 Cessation of Bhupinder Singh Cooner as a person with significant control on 1 November 2017
06 Nov 2017 AP01 Appointment of Mrs Heena Patel as a director on 1 November 2017
06 Nov 2017 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2017
06 Nov 2017 AP01 Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 1 November 2017
06 Nov 2017 AP03 Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Michael John Mulligan as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Ian Charles Greaves as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Bhupinder Singh Cooner as a director on 1 November 2017
06 Nov 2017 TM02 Termination of appointment of Bhupinder Singh Cooner as a secretary on 1 November 2017
06 Nov 2017 AD01 Registered office address changed from Gnosall Health Centre Brookhouse Road Gnosall Stafford Staffordshire ST20 0GP to 2 Peterwood Way Croydon CR0 4UQ on 6 November 2017
17 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
15 Mar 2017 MR04 Satisfaction of charge 1 in full
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016