Advanced company searchLink opens in new window

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

Company number 03977135

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)
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 May 2023 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 10 May 2023
18 May 2023 TM02 Termination of appointment of Anastasija Blinova as a secretary on 10 May 2023
11 May 2023 AA Accounts for a small company made up to 31 December 2022
05 May 2023 PSC05 Change of details for Cfs Newham Ltd as a person with significant control on 31 July 2017
05 May 2023 PSC05 Change of details for Palio (No.4) Ltd as a person with significant control on 4 March 2020
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 31 January 2022
20 Oct 2021 AP01 Appointment of Dr Peter James Harding as a director on 15 October 2021
18 Oct 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021
04 Oct 2021 CH01 Director's details changed for Miss Rosemary Lucy Jude Deeley on 4 October 2021
01 Oct 2021 TM02 Termination of appointment of Peter Harding as a secretary on 30 September 2021
30 Sep 2021 AP03 Appointment of Miss Anastasija Blinova as a secretary on 30 September 2021
21 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
17 May 2021 AA Group of companies' accounts made up to 31 December 2020
23 Mar 2021 AP01 Appointment of Mrs Hannah Holman as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 March 2021
10 Jun 2020 AP03 Appointment of Mr Peter Harding as a secretary on 10 June 2020
10 Jun 2020 TM02 Termination of appointment of Cheryl Ward as a secretary on 10 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 4 June 2020
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
28 May 2019 TM02 Termination of appointment of Saeed Hasan Mian as a secretary on 14 May 2019