Advanced company searchLink opens in new window

HEALTHCARE CAPITAL PARTNERS LIMITED

Company number 03468213

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)
08 Jan 2024 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Feb 2022 AD01 Registered office address changed from Flat 1 17 Ives Street Ives Street London SW3 2nd England to Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF on 11 February 2022
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
16 Jul 2021 PSC04 Change of details for Mr Stefano Ciampolini as a person with significant control on 15 July 2021
16 Jul 2021 TM01 Termination of appointment of Michael Scott Maguire as a director on 15 July 2021
16 Jul 2021 PSC07 Cessation of Michael Scott Maguire as a person with significant control on 15 July 2021
16 Jul 2021 CS01 Confirmation statement made on 31 December 2020 with updates
16 Jul 2021 PSC04 Change of details for Mr Stefano Ciampolini as a person with significant control on 6 April 2016
16 Jul 2021 PSC01 Notification of Michael Scott Maguire as a person with significant control on 6 April 2016
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 AD01 Registered office address changed from 22a Ives Street London SW3 2nd to Flat 1 17 Ives Street Ives Street London SW3 2nd on 29 December 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
15 Oct 2020 CH01 Director's details changed for Mr Stefano Ciampolini on 19 March 2020
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates