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)
07 Jul 2015 TM01 Termination of appointment of Nicholas David Bettles as a director on 23 June 2015
07 Jul 2015 TM01 Termination of appointment of John Henry Markham as a director on 23 June 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/06/2015
26 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 CERTNM Company name changed inditherm PLC\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
23 Jun 2015 CONNOT Change of name notice
09 Jul 2014 AR01 Annual return made up to 25 June 2014 no member list
Statement of capital on 2014-07-09
  • GBP 511,125.81
13 May 2014 AA Group of companies' accounts made up to 31 December 2013
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approval, reappoint auditors, reappoint director 01/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2013 AR01 Annual return made up to 25 June 2013 no member list
16 May 2013 AA Group of companies' accounts made up to 31 December 2012
16 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive accounts for 31/12/13 with dirs report and auditors report approve no dividend be declared. Reappoint auditors. Reappoint john markham as dir. 02/05/2013
29 Jun 2012 AR01 Annual return made up to 25 June 2012 no member list
29 Jun 2012 CH01 Director's details changed for Mark Simon Abrahams on 25 June 2012
23 May 2012 AA Group of companies' accounts made up to 31 December 2011
23 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs seek approval to extend incentive scheme for 10 years re appt auditors re apt officers 24/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2011 AR01 Annual return made up to 25 June 2011 with bulk list of shareholders
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
16 May 2011 AA Group of companies' accounts made up to 31 December 2010
16 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2010 CH03 Secretary's details changed for Ian Douglas Smith on 24 June 2010
21 Jul 2010 CH01 Director's details changed for Mark Simon Abrahams on 24 June 2010
21 Jul 2010 CH01 Director's details changed for Nicholas David Bettles on 24 June 2010
21 Jul 2010 CH01 Director's details changed for Mr John Henry Markham on 24 June 2010