Advanced company searchLink opens in new window

HEALTHCARE (BARTS) LIMITED

Company number 05489821

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)
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr Paul William Nash on 22 June 2017
29 Jun 2017 PSC02 Notification of Innisfree Secondary Partners 1 Llp as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Dif Infrastructure Ii Uk Limited as a person with significant control on 6 April 2016
23 Dec 2016 TM01 Termination of appointment of Angela Louise Roshier as a director on 19 December 2016
23 Dec 2016 AP01 Appointment of Adam Waddington as a director on 19 December 2016
23 Dec 2016 TM01 Termination of appointment of Graham Maurice Beazley Long as a director on 19 December 2016
23 Dec 2016 AP01 Appointment of Nicholas John Edward Crowther as a director on 19 December 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 25,000
24 Jun 2016 CH01 Director's details changed for Graham Maurice Beazley Long on 24 June 2016
01 Sep 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,000
25 Jun 2015 CH01 Director's details changed for Mrs Angela Louise Roshier on 23 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Paul William Nash on 23 June 2015
25 Jun 2015 CH04 Secretary's details changed for Pario Limited on 23 June 2015
13 Oct 2014 AD01 Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 October 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
30 Jun 2014 CH01 Director's details changed for Mr Paul William Nash on 30 June 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 TM01 Termination of appointment of Michael Steenbergen as a director
12 Jul 2013 AP01 Appointment of Mrs Angela Louise Roshier as a director