Advanced company searchLink opens in new window

SUMMIT HEALTHCARE (DUDLEY) LIMITED

Company number 04157362

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)
26 Mar 2024 AA Full accounts made up to 31 March 2023
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
08 Mar 2024 PSC05 Change of details for Summit Holdings (Dudley) Limited as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 5 June 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
08 Dec 2022 PSC05 Change of details for Summit Holdings (Dudley) Limited as a person with significant control on 1 December 2022
08 Dec 2022 AP04 Appointment of Resolis Limited as a secretary on 1 December 2022
08 Dec 2022 AD01 Registered office address changed from Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 8 December 2022
08 Dec 2022 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 30 November 2022
31 Oct 2022 AA Full accounts made up to 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Roger Mark Thompson as a director on 1 April 2022
16 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
02 Feb 2022 AP03 Appointment of Ms Ailison Louise Mitchell as a secretary on 31 January 2022
02 Feb 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 31 January 2022
09 Nov 2021 AA Full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
22 Oct 2020 AP01 Appointment of Mr. Matthew Templeton as a director on 1 October 2020
22 Oct 2020 TM01 Termination of appointment of John Stephen Gordon as a director on 1 October 2020
08 Oct 2020 AA Full accounts made up to 31 March 2020
22 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 March 2019
20 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
16 Apr 2019 PSC05 Change of details for Summit Holdings (Dudley) Limited as a person with significant control on 4 February 2019
11 Apr 2019 TM01 Termination of appointment of Robert James Marsden as a director on 21 March 2019
11 Apr 2019 TM01 Termination of appointment of Stephen Michael Jones as a director on 21 March 2019