- Company Overview for PLAN B HEALTHCARE LIMITED (06816791)
- Filing history for PLAN B HEALTHCARE LIMITED (06816791)
- People for PLAN B HEALTHCARE LIMITED (06816791)
- Charges for PLAN B HEALTHCARE LIMITED (06816791)
- More for PLAN B HEALTHCARE LIMITED (06816791)
| 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) |
|---|---|---|---|
| 14 Oct 2025 | PSC02 | Notification of Greencastle Holdings Limited as a person with significant control on 30 September 2025 | |
| 14 Oct 2025 | PSC07 | Cessation of Tapa Holdings Limited as a person with significant control on 30 September 2025 | |
| 09 Oct 2025 | AA | Audit exemption subsidiary accounts made up to 30 September 2024 | |
| 09 Oct 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/24 | |
| 09 Oct 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | |
| 09 Oct 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/24 | |
| 25 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
| 21 Feb 2025 | AUD | Auditor's resignation | |
| 23 Oct 2024 | AA | Full accounts made up to 30 September 2023 | |
| 12 Jun 2024 | TM01 | Termination of appointment of Ashling Michelle Coyle as a director on 1 October 2023 | |
| 13 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
| 28 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
| 16 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
| 13 Dec 2022 | AP01 | Appointment of Mr Peter Groves as a director on 1 December 2022 | |
| 03 Nov 2022 | TM01 | Termination of appointment of Christopher Walsh as a director on 3 November 2022 | |
| 05 May 2022 | AA | Full accounts made up to 30 September 2021 | |
| 17 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
| 03 Dec 2021 | MR01 | Registration of charge 068167910002, created on 30 November 2021 | |
| 09 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
| 16 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
| 22 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2020
|
|
| 24 Jun 2020 | TM01 | Termination of appointment of Anna Louise Cooper as a director on 31 March 2020 | |
| 23 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
| 21 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
| 04 Feb 2020 | CH01 | Director's details changed for Mr Nicolas Poturicich on 31 January 2020 |