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)
28 Oct 2016 AD01 Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 28 October 2016
28 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ on 18 October 2016
26 Jul 2016 AP01 Appointment of Dr Mohamed Othman as a director on 19 July 2016
26 Jul 2016 TM01 Termination of appointment of Michael Phillip Lorimer Pryer as a director on 31 March 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 May 2016 AD03 Register(s) moved to registered inspection location C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
29 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 Oct 2015 AD04 Register(s) moved to registered office address Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Feb 2015 AP01 Appointment of Dr Santhosh Gangadharan as a director on 10 November 2014
02 Feb 2015 TM01 Termination of appointment of Ray Talbot Webb as a director on 14 November 2014
30 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
30 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
06 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
30 Oct 2013 AD04 Register(s) moved to registered office address
23 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
25 Oct 2012 AD03 Register(s) moved to registered inspection location
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Dec 2011 AD04 Register(s) moved to registered office address
28 Jul 2011 AP01 Appointment of Dr Michael Phillip Lorimer Pryer as a director
12 May 2011 TM01 Termination of appointment of Nigel Williams as a director