Advanced company searchLink opens in new window

NATIONAL MIGRAINE CENTRE

Company number 05846538

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)
30 Nov 2023 TM01 Termination of appointment of Ruth Helen Robertson as a director on 22 November 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
05 May 2023 MA Memorandum and Articles of Association
21 Mar 2023 CC04 Statement of company's objects
13 Mar 2023 MR01 Registration of charge 058465380001, created on 13 March 2023
06 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 24/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 MA Memorandum and Articles of Association
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 AP01 Appointment of Ms Katie Cotton as a director on 28 October 2022
01 Dec 2022 AP01 Appointment of Ms Julie Price as a director on 28 October 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of charitable objects / necessary documents filedto companies house and chairy commission 28/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 CC04 Statement of company's objects
09 Aug 2022 AD01 Registered office address changed from 1st Floor Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP England to 999 Medical Centre 999 Finchley Road London NW11 7HB on 9 August 2022
17 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 TM01 Termination of appointment of Howard Philip Morris as a director on 10 November 2021
21 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Sarah Elizabeth, Anne Standing as a director on 4 January 2021
03 Jun 2021 AD01 Registered office address changed from 1st Floor Citibase Millbanl Tower 21-24 Millbank London SW1P 4QP England to 1st Floor Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP on 3 June 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from 226 Walmer Road London W11 4ET England to 1st Floor Citibase Millbanl Tower 21-24 Millbank London SW1P 4QP on 10 August 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of David Davenport-Firth as a director on 1 March 2020