Advanced company searchLink opens in new window

GENERAL HEALTHCARE HOLDINGS (2) LIMITED

Company number 04026992

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)
08 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
30 May 2022 MR04 Satisfaction of charge 040269920007 in full
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 AA Full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
25 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
17 Apr 2021 AA Full accounts made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
29 Jan 2020 MR04 Satisfaction of charge 040269920006 in full
29 Jan 2020 MR04 Satisfaction of charge 040269920005 in full
29 Jan 2020 MR04 Satisfaction of charge 040269920004 in full
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 MR01 Registration of charge 040269920007, created on 16 January 2020
08 Jan 2020 PSC05 Change of details for General Healthcare Group Limited as a person with significant control on 28 May 2019
08 Jan 2020 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
11 Sep 2019 AD01 Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6AH on 30 May 2019