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)
16 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
23 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 103
05 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
05 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
05 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
05 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
25 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 103
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 103
15 Apr 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
15 Apr 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
15 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
15 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
17 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 101
17 Jun 2014 AD01 Registered office address changed from 31 Boardman Road Manchester M8 4WS England on 17 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Safraz Shafqat on 31 May 2012
28 May 2013 AD01 Registered office address changed from Unit 18 Neills Road Bold Industrial Park St Helens Merseyside WA9 4TU United Kingdom on 28 May 2013
28 May 2013 TM01 Termination of appointment of Suhail Sharief as a director
28 May 2013 AP01 Appointment of Mr Qammar Nazir as a director
28 Sep 2012 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
28 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)