Advanced company searchLink opens in new window

PIONEER HEALTHCARE LIMITED

Company number 06370599

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 Feb 2024 TM01 Termination of appointment of Lisa Barter-Ng as a director on 1 February 2024
22 Jan 2024 AA Full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
14 Feb 2023 MR01 Registration of charge 063705990004, created on 9 February 2023
09 Jan 2023 AA Audited abridged accounts made up to 31 March 2022
20 Dec 2022 MA Memorandum and Articles of Association
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 13/12/2022
20 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2022 SH08 Change of share class name or designation
20 Dec 2022 SH10 Particulars of variation of rights attached to shares
13 Dec 2022 CERTNM Company name changed pioneer health care LIMITED\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
01 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with updates
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2022 AP03 Appointment of Mr John William Charles Charlton as a secretary on 10 March 2022
14 Mar 2022 TM01 Termination of appointment of Hesham Said Zaki as a director on 10 March 2022
14 Mar 2022 TM01 Termination of appointment of Patrick John De Ville Mcmullan as a director on 10 March 2022
14 Mar 2022 TM01 Termination of appointment of Prasad Godbole as a director on 10 March 2022
14 Mar 2022 AD01 Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield South Yorkshire S10 5UB to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 14 March 2022
14 Mar 2022 PSC07 Cessation of Henderson Whitehall Limited as a person with significant control on 10 March 2022
14 Mar 2022 PSC02 Notification of Totally Plc as a person with significant control on 10 March 2022
14 Mar 2022 AP01 Appointment of Mrs Lisa Barter-Ng as a director on 10 March 2022
14 Mar 2022 AP01 Appointment of Mrs Wendy Jayne Lawrence as a director on 10 March 2022
16 Feb 2022 PSC07 Cessation of Hesham Said Zaki as a person with significant control on 1 December 2016
16 Feb 2022 PSC07 Cessation of Patrick John De Ville Mcmullan as a person with significant control on 1 December 2016
16 Feb 2022 PSC02 Notification of Henderson Whitehall Limited as a person with significant control on 1 December 2016