Advanced company searchLink opens in new window

PROHEALTHCARE LIMITED

Company number 04345156

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)
24 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
24 Dec 2023 CH01 Director's details changed for Alison Gammon on 20 December 2023
03 Jul 2023 AA Full accounts made up to 30 September 2022
31 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with no updates
31 Oct 2022 AP01 Appointment of Alison Gammon as a director on 1 October 2022
30 Oct 2022 AP01 Appointment of Mr Adrian Mark Hearne as a director on 1 October 2022
28 Jun 2022 AA Full accounts made up to 30 September 2021
24 Feb 2022 CH01 Director's details changed for Mr John Anthony Plinston on 18 February 2022
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
24 Dec 2021 TM01 Termination of appointment of Alastair Gunn-Forbes as a director on 24 December 2021
10 Jun 2021 AA Full accounts made up to 30 September 2020
19 May 2021 TM01 Termination of appointment of Christine Julie Buffery as a director on 18 May 2021
09 May 2021 CH01 Director's details changed for Mr John Anthony Plinston on 1 May 2021
09 May 2021 CH03 Secretary's details changed for John Plinston on 1 May 2021
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
09 Jul 2020 AA Full accounts made up to 30 September 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
02 Dec 2019 TM01 Termination of appointment of Nigel Stuart James as a director on 30 November 2019
28 Jul 2019 TM01 Termination of appointment of Carol Marguerite Evans as a director on 26 July 2019
04 Jul 2019 AA Full accounts made up to 30 September 2018
13 Jun 2019 CH01 Director's details changed for Mr Nigel Stuart James on 1 June 2019
21 May 2019 AP01 Appointment of Mr Nigel Stuart James as a director on 1 May 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
24 Dec 2018 AD04 Register(s) moved to registered office address 15 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AQ
09 Jul 2018 AA Full accounts made up to 30 September 2017