Advanced company searchLink opens in new window

DERBY HEALTHCARE (HOLDINGS) LIMITED

Company number 04663025

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
18 Jan 2024 AUD Auditor's resignation
11 Oct 2023 PSC07 Cessation of Innisfree Nominees Limited (As Nominee for Innisfree Pfi Continuation Fund) as a person with significant control on 6 April 2016
11 Oct 2023 PSC02 Notification of Innisfree Continuation Partners Llp as a person with significant control on 6 April 2016
12 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
09 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 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
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
19 May 2020 AA Group of companies' accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
13 May 2019 AA Group of companies' accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
24 Jan 2019 CH01 Director's details changed for Mrs Gaynor Birley Smith on 24 January 2019
15 May 2018 AA Group of companies' accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
05 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
17 Aug 2015 CH01 Director's details changed for Mr Richard Keith Sheehan on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015
12 May 2015 AA Group of companies' accounts made up to 31 December 2014