Advanced company searchLink opens in new window

HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED

Company number 04197973

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)
23 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
04 Jan 2024 AA Full accounts made up to 31 March 2023
08 Sep 2023 CH01 Director's details changed for Mr Alastair William Hopps on 3 August 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
12 Jan 2023 AA Full accounts made up to 31 March 2022
02 Oct 2022 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 October 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Dec 2021 AA Full accounts made up to 31 March 2021
20 Oct 2021 AP04 Appointment of Pario Limited as a secretary on 30 September 2021
20 Oct 2021 TM02 Termination of appointment of Paul William Noake as a secretary on 30 September 2021
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Dec 2019 TM01 Termination of appointment of Samuel John Johnston as a director on 1 November 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Robert John Austin as a director on 26 September 2018
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
22 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
23 Apr 2018 PSC02 Notification of Cardale Infrastructure Investments Limited as a person with significant control on 10 April 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
25 Jul 2017 AP01 Appointment of Mr Samuel John Johnston as a director on 16 June 2017
25 Jul 2017 TM01 Termination of appointment of Karen Anne Miller as a director on 16 June 2017
25 Jul 2017 AP01 Appointment of Mr Alexander Toby Shedden Parry as a director on 16 June 2017