Advanced company searchLink opens in new window

CURA HEALTH LIMITED

Company number 07039509

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
11 Aug 2020 AD01 Registered office address changed from Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 11 August 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jun 2020 AP01 Appointment of Dr. Mohamed Abdallah Othman as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Alan Ball as a director on 28 February 2020
05 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 5 November 2019
04 Nov 2019 MR04 Satisfaction of charge 1 in full
02 Nov 2019 AD01 Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech PE13 3AN England to Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP on 2 November 2019
02 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
02 Nov 2019 AP01 Appointment of Mr Alan Ball as a director on 1 November 2019
02 Nov 2019 TM01 Termination of appointment of Mohamed Othman as a director on 31 October 2019
02 Nov 2019 TM01 Termination of appointment of Peter Raymond Godbehere as a director on 31 October 2019
02 Nov 2019 TM01 Termination of appointment of Santhosh Gangadharan as a director on 31 October 2019
02 Nov 2019 TM01 Termination of appointment of Andrew Chandler as a director on 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
01 Nov 2018 CH01 Director's details changed for Dr Peter Raymond Godbehere on 1 November 2018
16 Oct 2018 AD02 Register inspection address has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 AD02 Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ