- Company Overview for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- Filing history for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- People for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- Charges for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- More for INSPIRATION HEALTHCARE GROUP PLC (03587944)
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) |
---|---|---|---|
22 Feb 2024 | MR01 | Registration of charge 035879440003, created on 22 February 2024 | |
26 Jan 2024 | AP01 | Appointment of Mr Gordon Roy Davis as a director on 25 January 2024 | |
02 Aug 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Unit 2 Satellite Business Village Crawley West Sussex RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on 10 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
26 Jun 2023 | AP01 | Appointment of Ms Louise Marie Janssen-Counotte as a director on 22 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Alan Olby on 12 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Alan Olby as a director on 12 June 2023 | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
14 Mar 2023 | AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 10 March 2023 | |
14 Mar 2023 | TM02 | Termination of appointment of Jonathan Ballard as a secretary on 10 March 2023 | |
22 Dec 2022 | TM01 | Termination of appointment of Jonathan Ballard as a director on 22 December 2022 | |
29 Jul 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
28 Jul 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Jun 2021 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Central Square 29 Wellington Street Leeds LS1 4DL | |
09 Mar 2021 | AP01 | Appointment of Ms Elizabeth Ann Shanahan as a director on 26 October 2020 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
05 Aug 2020 | AA | Group of companies' accounts made up to 31 January 2020 | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | TM01 | Termination of appointment of Toby Foster as a director on 7 July 2020 |