Advanced company searchLink opens in new window

GLENHOLME SPECIALIST HEALTHCARE (SOUTHERN REGION) LIMITED

Company number 05757165

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
13 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of George Pirrie Macalister as a director on 8 March 2023
29 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
27 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
27 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
29 Oct 2020 AA Full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Dec 2019 AP03 Appointment of Mr Stuart Mclaughlan as a secretary on 30 November 2019
12 Dec 2019 TM02 Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019
13 Nov 2019 AA Full accounts made up to 31 March 2019
03 Jul 2019 MR01 Registration of charge 057571650011, created on 28 June 2019