Advanced company searchLink opens in new window

MONTANA HEALTHCARE LTD

Company number 06364553

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)
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
26 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
01 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
10 Mar 2022 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
24 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
24 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
20 Oct 2021 AA01 Previous accounting period shortened from 3 August 2021 to 28 February 2021
13 Oct 2021 AA Total exemption full accounts made up to 3 August 2020
31 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
16 Apr 2021 AA01 Previous accounting period shortened from 30 September 2020 to 3 August 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2020 SH10 Particulars of variation of rights attached to shares
07 Aug 2020 MR04 Satisfaction of charge 063645530001 in full
04 Aug 2020 PSC07 Cessation of Robert Emmet Hession as a person with significant control on 3 August 2020
04 Aug 2020 PSC07 Cessation of Karen Hilary Hession as a person with significant control on 3 August 2020
04 Aug 2020 TM01 Termination of appointment of Robert Emmet Hession as a director on 3 August 2020
04 Aug 2020 TM01 Termination of appointment of Karen Hilary Hession as a director on 3 August 2020
04 Aug 2020 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 3 August 2020