Advanced company searchLink opens in new window

BEACON PRIMARY HEALTHCARE LTD

Company number 07571304

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)
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 AP01 Appointment of Dr Jose Luis Quevedo as a director on 18 July 2019
04 Sep 2019 AP01 Appointment of Dr Torsten Dieter Stumpf as a director on 18 July 2019
04 Sep 2019 TM01 Termination of appointment of Oluropo Ebenezer Ojo as a director on 18 July 2019
04 Sep 2019 TM01 Termination of appointment of Anne Bath as a director on 18 July 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 MR04 Satisfaction of charge 1 in full
31 Aug 2018 CH01 Director's details changed for Mr Nimesh Harish Dhokia on 31 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Kavaljeet Singh Hundle on 31 August 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 28 September 2016
29 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
26 Feb 2016 AP01 Appointment of Dr Oluropo Ebenezer Ojo as a director on 7 December 2015
17 Feb 2016 CH01 Director's details changed for Mr Nimesh Harish Dhokia on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Kavaljeet Singh Hundle on 17 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 AD01 Registered office address changed from 59 Morris Road Leicester Leicestershire LE2 6BR to 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD on 21 January 2016
03 Dec 2015 AP01 Appointment of Mr Kavaljeet Singh Hundle as a director on 3 December 2015
16 Nov 2015 CH01 Director's details changed for Mr Nimesh Harish Dhokia on 16 November 2015
16 Sep 2015 TM01 Termination of appointment of David Spencer as a director on 16 September 2015