Advanced company searchLink opens in new window

HEALTHSHARE LIMITED

Company number 06896144

Filter by category

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)
25 Apr 2024 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 1 November 2019
25 Apr 2024 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 28 June 2019
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
08 Jan 2024 AP01 Appointment of Mr Duncan Wiles as a director on 1 January 2024
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of David Jackson as a director on 1 September 2023
31 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
29 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
17 Jul 2023 PSC05 Change of details for Bgf Gp Limited as a person with significant control on 30 June 2019
12 Jul 2023 AP01 Appointment of Ellen Calder as a director on 1 February 2023
04 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2021
  • GBP 114.936
04 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
04 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
07 Feb 2023 TM01 Termination of appointment of Andrew Michael Watson as a director on 27 January 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
02 Dec 2022 MR01 Registration of charge 068961440004, created on 25 November 2022
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
04 Feb 2022 MR04 Satisfaction of charge 068961440001 in full
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 114.936
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2023.
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/04/2023.
14 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
12 Oct 2021 SH05 Statement of capital on 1 October 2021
  • GBP 113.070
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 1 October 2021