Advanced company searchLink opens in new window

CRITERION HEALTHCARE PLC

Company number 03302909

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)
30 Sep 2016 AA Full accounts made up to 30 April 2016
22 Sep 2016 TM01 Termination of appointment of Robert James Newton as a director on 21 September 2016
22 Sep 2016 AP01 Appointment of Miss Sarah Louise Gledhill as a director on 21 September 2016
06 Apr 2016 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 23 March 2016
06 Apr 2016 AP01 Appointment of Miss Rosemary Lucy Jude Deeley as a director on 23 March 2016
21 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
07 Oct 2015 AA Full accounts made up to 30 April 2015
02 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 1 April 2015
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
16 Sep 2014 AA Full accounts made up to 30 April 2014
10 Sep 2014 TM01 Termination of appointment of Mark Christopher Wayment as a director on 1 July 2014
06 Aug 2014 AP01 Appointment of Mr Mark Geoffrey David Holden as a director on 1 July 2014
23 Apr 2014 TM01 Termination of appointment of Jasvinder Bal as a director
23 Apr 2014 TM01 Termination of appointment of Michael Jaffe as a director
15 Apr 2014 AP01 Appointment of Peter Sheldrake as a director
15 Apr 2014 AP01 Appointment of Mr Achal Prakash Bhuwania as a director
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
03 Jan 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
30 Sep 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
28 Aug 2013 AA Full accounts made up to 30 April 2013
14 Aug 2013 AP01 Appointment of Richard Thompson as a director
14 Aug 2013 AP01 Appointment of Paul Mcculloch as a director
17 May 2013 TM01 Termination of appointment of Neil Rae as a director