Advanced company searchLink opens in new window

TEAM MEDICAL (SOUTHAMPTON) LIMITED

Company number 05583105

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)
27 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
24 Aug 2023 AP01 Appointment of Mr Marc Harding as a director on 3 August 2023
21 Feb 2023 TM01 Termination of appointment of Edward James Peck as a director on 23 January 2023
13 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
24 Aug 2022 RP04TM01 Second filing for the termination of Alison Adie as a director
02 Aug 2022 TM01 Termination of appointment of Alison Adie as a director on 31 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 24/08/2022.
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
06 Jul 2022 AP01 Appointment of Mr Ed Peck as a director on 1 July 2022
14 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
07 Feb 2022 AA Accounts for a small company made up to 31 January 2021
01 Feb 2022 AA01 Current accounting period shortened from 31 May 2021 to 31 January 2021
01 Feb 2022 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
31 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 May 2022
26 Jan 2022 PSC05 Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 5 March 2020
26 Jan 2022 PSC05 Change of details for Team Healthcare Acquisitions Limited as a person with significant control on 24 December 2021
23 Dec 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
30 Jun 2021 TM01 Termination of appointment of Michael Craig Rushton as a director on 29 June 2021
19 May 2021 AP01 Appointment of Adam Lawrence as a director on 17 May 2021
20 Apr 2021 TM01 Termination of appointment of Clive Robert Wood as a director on 21 January 2021
26 Feb 2021 MR01 Registration of charge 055831050004, created on 26 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to First Floor Suite Shire Hall High Pavement Nottingham NG1 1HN on 28 January 2021