- Company Overview for ACCESS HEALTH CARE LTD (05720179)
- Filing history for ACCESS HEALTH CARE LTD (05720179)
- People for ACCESS HEALTH CARE LTD (05720179)
- More for ACCESS HEALTH CARE LTD (05720179)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
01 Mar 2024 | PSC05 | Change of details for Devon Doctors Ltd as a person with significant control on 24 April 2023 | |
24 Oct 2023 | RP04AP01 | Second filing for the appointment of Mr David Archer as a director | |
19 Jul 2023 | AD01 | Registered office address changed from Suite 1, Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN England to Huc Hq Ascots Lane Welwyn Garden City AL7 4HL on 19 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Bruce Davey Hughes as a director on 30 September 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Matthew Mcvicar as a director on 30 September 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Justin Robert Geddes as a director on 30 September 2022 | |
11 Oct 2022 | AP01 | Appointment of Ms Sarah Robertson-Goldsworthy as a director on 1 October 2022 | |
11 Oct 2022 | AP01 |
Appointment of Mr David Archer as a director on 1 October 2022
|
|
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
26 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Andrew Boyce Potter as a director on 7 October 2021 | |
10 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Christopher John Bastin as a director on 29 December 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Unit 10 Manaton Close Matford Business Park Exeter Devon EX2 8PF to Suite 1, Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN on 27 September 2019 | |
04 Jul 2019 | AP01 | Appointment of Dr Justin Robert Geddes as a director on 1 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of William Dean Marshall as a director on 24 May 2019 | |
23 Apr 2019 | AP01 | Notice of removal of a director | |
23 Apr 2019 | TM01 | Termination of appointment of Christopher Donald Wright as a director on 1 April 2019 |