Advanced company searchLink opens in new window

BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED

Company number 03872309

Filter by category

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)
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AP01 Appointment of Mr Peter John Sheldrake as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018
19 Mar 2018 CH01 Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
17 Jun 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
16 May 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100,000
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014