Advanced company searchLink opens in new window

I S S HEALTHCARE LIMITED

Company number 05762103

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)
24 Jun 2021 RP04AP01 Second filing for the appointment of Nicholas Goodban as a director
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
16 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
16 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
16 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
08 Dec 2020 PSC05 Change of details for City and County Healthcare Group Ltd as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020
17 Sep 2020 MR04 Satisfaction of charge 057621030005 in full
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
26 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
26 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
26 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
26 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
20 Nov 2019 CH01 Director's details changed for Mr Nicholas Goodban on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr James Thorburn-Muirhead on 20 November 2019
05 Jul 2019 PSC05 Change of details for City and County Healthcare Group Ltd as a person with significant control on 5 July 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
03 Apr 2019 AD01 Registered office address changed from 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6LN on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101 - 103 Baker Street 3rd Floor Caparo House London W1U 6EF on 3 April 2019
17 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
17 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
17 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
17 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18