Advanced company searchLink opens in new window

CLAIMONT HEALTH LTD

Company number 08107565

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022
16 Sep 2022 PSC05 Change of details for Claimont (Uk) Limited as a person with significant control on 16 September 2022
15 Sep 2022 PSC07 Cessation of Vicente Gradillas Gonzalez as a person with significant control on 21 August 2020
15 Sep 2022 PSC02 Notification of Claimont (Uk) Limited as a person with significant control on 30 October 2020
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 MR01 Registration of charge 081075650001, created on 3 March 2021
10 Nov 2020 PSC07 Cessation of El Palo Holdings Limited as a person with significant control on 30 October 2020
10 Nov 2020 PSC04 Change of details for Mr Vicente Gradillas as a person with significant control on 10 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC02 Notification of El Palo Holdings Limited as a person with significant control on 21 August 2020
06 Nov 2020 PSC01 Notification of Vicente Gradillas as a person with significant control on 21 August 2020
06 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 6 November 2020
15 Oct 2020 CERTNM Company name changed claimont home care LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
05 Aug 2020 AD01 Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CH01 Director's details changed for Dr Vicente Gradillas Gonzalez on 27 June 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates