Advanced company searchLink opens in new window

PATIENTFIRST (HINCKLEY) LIMITED

Company number 04207580

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)
01 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
17 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 17 April 2024
09 Aug 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
14 Feb 2023 AP03 Appointment of Mr Toby Newman as a secretary on 10 February 2023
14 Feb 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
07 Sep 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
25 Mar 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 25 March 2022
10 Jan 2022 MR01 Registration of charge 042075800015, created on 6 January 2022
17 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
03 Feb 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
03 Feb 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
03 Nov 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
04 Jun 2020 PSC02 Notification of Php Stl Limited as a person with significant control on 27 July 2018
24 Jun 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
03 Aug 2018 MR01 Registration of charge 042075800014, created on 27 July 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates