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)
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Mar 2018 PSC05 Change of details for City and County Healthcare Group Ltd as a person with significant control on 1 March 2018
13 Mar 2018 AD01 Registered office address changed from 2nd Floor, Olympic House Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018
25 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
25 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
25 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
25 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
15 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
10 May 2017 AP01 Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017
10 May 2017 TM01 Termination of appointment of Craig Michael Rushton as a director on 2 May 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
22 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed financing agreement, other company business 01/08/2016
24 Aug 2016 MR04 Satisfaction of charge 057621030004 in full
05 Aug 2016 MR01 Registration of charge 057621030005, created on 2 August 2016
12 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
25 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
25 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
25 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
25 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
12 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
12 Mar 2015 AP01 Appointment of Mr Nicholas Goodban as a director on 26 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2021