Advanced company searchLink opens in new window

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

Company number 03977135

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)
28 May 2019 TM02 Termination of appointment of Saeed Hasan Mian as a secretary on 14 May 2019
28 May 2019 AP03 Appointment of Ms Cheryl Ward as a secretary on 14 May 2019
28 May 2019 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 26 April 2019
03 May 2019 AA Group of companies' accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019
18 Jan 2019 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 10 January 2019
18 Jan 2019 TM01 Termination of appointment of Kirsty O'brien as a director on 10 January 2019
18 Jan 2019 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 10 January 2019
18 Jan 2019 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 10 January 2019
11 May 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 9 May 2018
11 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 9 May 2018
04 May 2018 AA Group of companies' accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Oct 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to Welken House 10-11 Charterhouse Square London EC1M 6EH on 5 October 2016
04 Oct 2016 AP03 Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 October 2016
04 Oct 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 September 2016
12 Sep 2016 TM01 Termination of appointment of James Heath as a director on 1 June 2016
05 Sep 2016 AP01 Appointment of Rosemary Lucy Jude Deeley as a director on 1 June 2016
05 Sep 2016 AP01 Appointment of Mr Achal Prakash Bhuwania as a director on 1 June 2016
05 Sep 2016 TM01 Termination of appointment of Carl Harvey Dix as a director on 1 June 2016
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000