Advanced company searchLink opens in new window

COGENTIA HEALTHCARE CONSULTING LTD

Company number 07256598

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)
23 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
21 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2024 MA Memorandum and Articles of Association
18 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 124.85
18 Feb 2024 AP01 Appointment of Dr Andrew James Minnock as a director on 6 February 2024
18 Feb 2024 AP01 Appointment of Mr David Warren Birtles as a director on 6 February 2024
15 Feb 2024 AP01 Appointment of Mr Stuart Michael Hall as a director on 6 February 2024
15 Feb 2024 TM01 Termination of appointment of William Quay Mccue as a director on 6 February 2024
15 Feb 2024 TM01 Termination of appointment of John Kenneth Ross Munro as a director on 6 February 2024
15 Feb 2024 TM02 Termination of appointment of Rachel Joy Morris as a secretary on 6 February 2024
15 Feb 2024 PSC02 Notification of Helios Medical Communications Limited as a person with significant control on 6 February 2024
15 Feb 2024 PSC07 Cessation of Rachel Joy Morris as a person with significant control on 6 February 2024
15 Feb 2024 PSC07 Cessation of James Samuel Morris as a person with significant control on 6 February 2024
15 Feb 2024 AD01 Registered office address changed from 22 Station Road Cambridge CB1 2JD England to The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 15 February 2024
23 Jan 2024 PSC01 Notification of Rachel Joy Morris as a person with significant control on 6 April 2016
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 90
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
17 May 2022 CH01 Director's details changed for Mr David Edward Charles Alderson on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr James Samuel Morris on 17 May 2022
17 May 2022 PSC04 Change of details for Mr James Samuel Morris as a person with significant control on 17 May 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 SH02 Sub-division of shares on 4 April 2018