Advanced company searchLink opens in new window

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Company number 04420880

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)
14 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
24 May 2023 PSC05 Change of details for Equion Health (Newcastle) Limited as a person with significant control on 23 May 2023
23 May 2023 AD01 Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 May 2023
05 May 2023 TM01 Termination of appointment of Hannah O'gorman as a director on 26 April 2023
05 May 2023 AP01 Appointment of Mr John Mcdonagh as a director on 26 April 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
23 Nov 2022 AP04 Appointment of Resolis Limited as a secretary on 1 July 2022
23 Nov 2022 TM02 Termination of appointment of Resolis Limited as a secretary on 1 July 2022
11 Aug 2022 AP03 Appointment of Resolis Limited as a secretary on 1 July 2022
11 Aug 2022 PSC05 Change of details for Equion Health (Newcastle) Limited as a person with significant control on 1 July 2022
11 Aug 2022 AD01 Registered office address changed from 8 White Oak Square, London Road Swanley BR8 7AG England to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on 11 August 2022
22 Jul 2022 TM02 Termination of appointment of Vercity Social Infrastructure (Uk) Limited as a secretary on 30 June 2022
14 Jul 2022 CH01 Director's details changed for Alastair James Watson on 27 June 2020
07 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 CH04 Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 23 April 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
01 May 2020 CH01 Director's details changed for Ms Hannah O'gorman on 17 July 2019
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 CH01 Director's details changed for Mr John Stephen Gordon on 2 July 2019
29 May 2019 AP01 Appointment of Mr John Stephen Gordon as a director on 30 April 2019
29 May 2019 TM01 Termination of appointment of David Richard Bradbury as a director on 30 April 2019