Advanced company searchLink opens in new window

ROADTOHEALTH GROUP LTD

Company number 04495648

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)
13 Feb 2020 CH01 Director's details changed for Mr David Roger Moreau on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Jonathan Edward Hughes on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Simon David Embley on 13 February 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,295.838
17 Dec 2019 AP03 Appointment of Mr Paul De Gruchy Gaudin as a secretary on 29 June 2015
15 Nov 2019 TM01 Termination of appointment of Alistair Keith Wickens as a director on 7 November 2019
15 Nov 2019 AP03 Appointment of Mr Alistair Keith Wickens as a secretary on 6 November 2019
05 Nov 2019 AD01 Registered office address changed from Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ to 30-34 North Street Hailsham East Sussex BN27 1DW on 5 November 2019
21 Aug 2019 AP01 Appointment of Mr Andrew Reynolds as a director on 1 January 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC07 Cessation of Paul Gaudin as a person with significant control on 31 October 2018
17 Jul 2019 PSC04 Change of details for Mr Paul Gaudin as a person with significant control on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Simon David Embley as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr David Roger Moreau on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Jonathan Edward Hughes on 30 September 2017
17 Jul 2019 CH01 Director's details changed for Mr Simon David Embley on 30 September 2017
17 Jul 2019 TM02 Termination of appointment of Paul De Gruchy Gaudin as a secretary on 31 July 2018
27 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 2,962,962
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2017 TM02 Termination of appointment of Nigel Ingham as a secretary on 29 June 2017
21 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates