Advanced company searchLink opens in new window

BROADHEATH HEALTHCARE LIMITED

Company number 08086040

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)
05 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/10/18
05 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/10/18
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AP01 Appointment of Mr Zubair Ashraf Malik as a director on 30 June 2019
03 Oct 2019 TM01 Termination of appointment of Sarfraz Shafqat as a director on 30 June 2019
29 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
08 Feb 2019 PSC02 Notification of Imaan Limited as a person with significant control on 1 November 2016
01 Feb 2019 AA Audit exemption subsidiary accounts made up to 29 October 2017
01 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/10/17
21 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/10/17
21 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/10/18
30 Oct 2018 AA01 Current accounting period shortened from 30 October 2017 to 29 October 2017
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
19 Feb 2018 AP01 Appointment of Mr Sarfraz Shafqat as a director on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Safraz Shafqat as a director on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Qammar Nazir as a director on 19 February 2018
08 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 October 2016
08 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/16
08 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/16
08 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/16
21 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
21 Jul 2017 AD01 Registered office address changed from Unit 18 Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4TU to The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP on 21 July 2017