EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED
Company number 06800540
- Company Overview for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)
- Filing history for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)
- People for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)
- Charges for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)
- More for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
08 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
18 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
25 Jan 2022 | CH03 | Secretary's details changed for Mr Jack Leonard Fowler on 11 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Dr Peter James Harding on 11 January 2022 | |
31 Dec 2021 | PSC05 | Change of details for Equitix Healthcare Limited as a person with significant control on 10 March 2020 | |
31 Dec 2021 | PSC05 | Change of details for Equitix Healthcare Limited as a person with significant control on 1 January 2017 | |
23 Dec 2021 | AD01 | Registered office address changed from Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England to C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021 | |
21 Oct 2021 | AP01 | Appointment of Dr Peter James Harding as a director on 15 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021 | |
21 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
14 May 2021 | TM02 | Termination of appointment of Emma Margaret Clarke as a secretary on 20 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Philip Arthur Would as a director on 14 April 2021 | |
12 May 2021 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 14 April 2021 | |
12 May 2021 | AP03 | Appointment of Mr Jack Leonard Fowler as a secretary on 20 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 14 April 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 14 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JB England to Office 4:10 No. 1 Aire Street Leeds England LS1 4PR on 12 May 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
20 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
17 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JB on 14 February 2019 |