Advanced company searchLink opens in new window

HEALTH MANAGEMENT LIMITED

Company number 04369949

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)
06 Mar 2024 MR01 Registration of charge 043699490006, created on 27 February 2024
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 8 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
16 May 2023 PSC05 Change of details for Maximus Hhs Limited as a person with significant control on 4 May 2023
24 Apr 2023 MA Memorandum and Articles of Association
24 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 590.13
13 Mar 2023 AA Full accounts made up to 30 September 2022
13 Mar 2023 MR01 Registration of charge 043699490005, created on 6 March 2023
10 Mar 2023 AP03 Appointment of Sebastian James Goldsmith as a secretary on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Michael Batty as a director on 6 March 2023
10 Mar 2023 TM02 Termination of appointment of David Francis as a secretary on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Paul Anthony Williams as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Margaret Mcnab as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Michael Andrew Jones as a director on 6 March 2023
10 Mar 2023 AP01 Appointment of Mr Eliot Robert Spencer Caulton as a director on 6 March 2023
10 Mar 2023 AD01 Registered office address changed from 18C Meridian East Meridian Business Park Leicester LE19 1WZ England to Medigold House Queensbridge Northampton NN4 7BF on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr Alexander John Goldsmith as a director on 6 March 2023
07 Mar 2023 MR01 Registration of charge 043699490004, created on 6 March 2023
19 Jan 2023 MR04 Satisfaction of charge 2 in full
19 Jan 2023 MR04 Satisfaction of charge 1 in full
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
05 Oct 2022 AA Full accounts made up to 30 September 2021
26 Jan 2022 AD01 Registered office address changed from Ash House the Broyle Ringmer East Sussex BN8 5NN to 18C Meridian East Meridian Business Park Leicester LE19 1WZ on 26 January 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates