Advanced company searchLink opens in new window

HEALTHCALL HOLDINGS LIMITED

Company number 05877410

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)
21 Feb 2014 SH03 Purchase of own shares.
21 Feb 2014 SH03 Purchase of own shares.
17 Feb 2014 SH06 Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 121
03 Feb 2014 AA01 Current accounting period extended from 31 October 2013 to 28 February 2014
18 Sep 2013 MR04 Satisfaction of charge 1 in full
11 Sep 2013 AUD Auditor's resignation
02 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
28 Aug 2013 CC04 Statement of company's objects
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AD01 Registered office address changed from , Forum 6 Parkway, Whiteley, Fareham, Hampshire, PO15 7PA, England on 13 August 2013
06 Aug 2013 AP01 Appointment of Mr John Douglas Perkins as a director
06 Aug 2013 AD01 Registered office address changed from , Unit 5 Titan Court Laporte Way, Luton, LU4 8EF on 6 August 2013
06 Aug 2013 TM02 Termination of appointment of Paul Underwood as a secretary
06 Aug 2013 AP04 Appointment of Specsavers Optical Group Limited as a secretary
06 Aug 2013 AP01 Appointment of Mr Giles Stuart Rutherford Edmonds as a director
06 Aug 2013 TM01 Termination of appointment of Michael Rogers as a director
06 Aug 2013 AP03 Appointment of Mr Paul Lawrence Underwood as a secretary
06 Aug 2013 TM01 Termination of appointment of Ole Bettum as a director
06 Aug 2013 TM01 Termination of appointment of Alnur Dhanani as a director
06 Aug 2013 TM01 Termination of appointment of Jonathan Lowe as a director
06 Aug 2013 TM01 Termination of appointment of Russell Oakden as a director
06 Aug 2013 TM01 Termination of appointment of Paul Underwood as a director
06 Aug 2013 TM02 Termination of appointment of Paul Underwood as a secretary
01 Aug 2013 AA Group of companies' accounts made up to 31 October 2012
24 May 2013 AP01 Appointment of Mr Russell Stanley Oakden as a director