Advanced company searchLink opens in new window

KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED

Company number 06401001

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)
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
06 Sep 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
02 Sep 2022 AA Full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
18 Oct 2021 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT England to Cannon Place 78 Cannon Street London EC4N 6AF
25 Aug 2021 AA Full accounts made up to 31 December 2020
23 Nov 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
09 Oct 2020 AD04 Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6AF
11 Mar 2020 PSC05 Change of details for John Laing Health (Pembury) Limited as a person with significant control on 31 January 2020
09 Oct 2019 AP04 Appointment of Infrastructure Managers Limited as a secretary on 30 September 2019
09 Oct 2019 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England to Cannon Place 78 Cannon Street London EC4N 6AF on 9 October 2019
02 Oct 2019 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
20 Aug 2019 CH01 Director's details changed for Mr Matthew Templeton on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of David Richard Bradbury as a director on 30 April 2019
24 May 2019 TM01 Termination of appointment of Carl Harvey Dix as a director on 30 April 2019
13 Mar 2019 AP01 Appointment of Mr. Matthew Templeton as a director on 28 February 2019
13 Mar 2019 TM01 Termination of appointment of Rory William Christie as a director on 28 February 2019
05 Feb 2019 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 25 January 2019
05 Feb 2019 AP01 Appointment of Mr John Stephen Gordon as a director on 12 December 2018
01 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT