Advanced company searchLink opens in new window

ACCESS HEALTH CARE LTD

Company number 05720179

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2023
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