Advanced company searchLink opens in new window

INSPIRATION HEALTHCARE GROUP PLC

Company number 03587944

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)
24 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £4208858 and £391274 30/06/2017
  • RES13 ‐ Authoity to make market purchases / cancel share prem a/c 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Feb 2017 AD01 Registered office address changed from Inditherm House Houndhill Park Bolton Road, Wath upon Dearne, Rotherham South Yorkshire S63 7JY to Unit 2 Satellite Business Village Crawley West Sussex RH10 9NE on 5 February 2017
09 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be reduced by £12500000 and transferred to the company's profit and loss account in order to create distributable reserves 21/09/2016
19 Sep 2016 AP01 Appointment of Mr Michael John Briant as a director on 19 September 2016
19 Sep 2016 AP03 Appointment of Mr Michael Briant as a secretary on 19 September 2016
19 Sep 2016 TM02 Termination of appointment of Andrew Hebb as a secretary on 19 September 2016
01 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
06 Jul 2016 AR01 Annual return made up to 25 June 2016 no member list
Statement of capital on 2016-07-06
  • GBP 3,066,754.8
05 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2016 TM01 Termination of appointment of Ian Douglas Smith as a director on 16 May 2016
19 May 2016 AP03 Appointment of Mr Andrew Hebb as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Ian Douglas Smith as a secretary on 16 May 2016
18 Jan 2016 CH01 Director's details changed for Mr Brook Nolson on 18 January 2016
18 Jan 2016 AP01 Appointment of Mr Robert James Beveridge as a director on 3 August 2015
18 Jan 2016 CH01 Director's details changed for Mr Neil James Campbell on 1 January 2016
17 Aug 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3,066,754.81
  • ANNOTATION Clarification Due to system constraint the statement of capital has been amended in line with the agreed fractional share policy . to access to correct statement of capital information please view the form image total number of 30667548.1
03 Aug 2015 SH02 Consolidation of shares on 23 June 2015
  • ANNOTATION Clarification due to system constraint the statement of capital has been amended in line with the agreed fractional share policy . to access to correct statement of capital information please view the form image total number of shares 5111258.1
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Every 10 of the 51112581 ordinary shares of 0.01 each hereby consolidated in 1 ord share of £0.10. company business 23/06/2015
14 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
Statement of capital on 2015-07-14
  • GBP 3,066,754.8
10 Jul 2015 AP01 Appointment of Mr Neil James Campbell as a director on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Toby Foster as a director on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Brook Nolson as a director on 23 June 2015