Advanced company searchLink opens in new window

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

Company number 05208926

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 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
27 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
05 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
13 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023
04 Apr 2023 AP01 Appointment of Mr Edward James Clough as a director on 28 February 2023
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
06 Jul 2022 TM01 Termination of appointment of Michael William Adams as a director on 1 July 2022
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
04 Feb 2022 AP01 Appointment of Mr Michael Derek Craig Toft as a director on 3 February 2022
07 Oct 2021 PSC02 Notification of Octopus Capital Limited as a person with significant control on 27 April 2021
07 Oct 2021 PSC07 Cessation of Octopus Capital Healthcare Bidco Limited as a person with significant control on 27 April 2021
27 Sep 2021 AA Full accounts made up to 30 April 2021
15 Sep 2021 CH01 Director's details changed for Mr Michael William Adams on 20 March 2012
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
27 Apr 2021 MR04 Satisfaction of charge 052089260001 in full
27 Apr 2021 MR04 Satisfaction of charge 052089260002 in full
30 Sep 2020 AA Group of companies' accounts made up to 30 April 2020
25 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
04 May 2020 TM01 Termination of appointment of Alistair John Seabright as a director on 3 March 2020