Advanced company searchLink opens in new window

FOX HEALTHCARE ACQUISITIONS LIMITED

Company number 06487777

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)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 December 2021
18 May 2022 MR04 Satisfaction of charge 064877770005 in full
31 Mar 2022 AP01 Appointment of Mr Harbant Singh Samra as a director on 30 March 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
13 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 4,576,001
07 Sep 2021 SH19 Statement of capital on 7 September 2021
  • GBP 45,760.01
07 Sep 2021 SH20 Statement by Directors
07 Sep 2021 CAP-SS Solvency Statement dated 06/09/21
07 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £135000000 06/09/2021
  • RES13 ‐ Reduce share prem A.c / revoke memorandum under sect 28 ca 2006 06/09/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
07 Jun 2021 PSC02 Notification of Spire Healthcare (Holdings) Limited as a person with significant control on 28 May 2021
07 Jun 2021 PSC07 Cessation of Fox Healthcare Holdco 2 Limited as a person with significant control on 28 May 2021
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
06 Nov 2020 AA Full accounts made up to 31 December 2019
07 Apr 2020 TM01 Termination of appointment of Daniel Francis Toner as a director on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018