Advanced company searchLink opens in new window

FAIRBURN VALE HEALTH CARE LIMITED

Company number 05267848

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)
08 Jul 2019 TM01 Termination of appointment of Amanda Lighton as a director on 3 July 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham Yorkshire S61 1AJ to Ferham House Kimberworth Road Rotherham S61 1AJ on 12 April 2019
28 Dec 2018 TM01 Termination of appointment of Angela Sands as a director on 28 December 2018
27 Dec 2018 AA Full accounts made up to 31 March 2018
18 Sep 2018 MR01 Registration of charge 052678480004, created on 5 September 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
10 Apr 2018 AP01 Appointment of Angela Sands as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of David Pancott as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of David Sturrock as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of James Robson as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of Elizabeth Jane Phipps as a director on 29 March 2018
10 Apr 2018 AP03 Appointment of Elizabeth Jane Phipps as a secretary on 29 March 2018
10 Apr 2018 TM01 Termination of appointment of Trudy Duke as a director on 29 March 2018
10 Apr 2018 TM01 Termination of appointment of Tracy Jo-Anne Clarkson as a director on 29 March 2018
10 Apr 2018 TM02 Termination of appointment of Tracy Clarkson as a secretary on 29 March 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
14 Nov 2017 AP01 Appointment of Mr John Henry Whitehead as a director on 26 June 2017
14 Nov 2017 TM01 Termination of appointment of David Rowe-Bewick as a director on 23 June 2017
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 MR01 Registration of charge 052678480003, created on 11 August 2016
12 Aug 2016 AA Full accounts made up to 31 March 2016
08 Aug 2016 TM01 Termination of appointment of Damian Collinge as a director on 13 July 2016
14 Jul 2016 MR04 Satisfaction of charge 2 in full