Advanced company searchLink opens in new window

NATIONAL HEALTH ACTION PARTY

Company number 08233608

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)
17 Jan 2018 AP01 Appointment of Dr Alex Ashman as a director on 14 January 2018
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006
17 Jan 2018 AP01 Appointment of Mr Alastair Fischer as a director on 14 January 2018
16 Jan 2018 AP01 Appointment of Mr Naveen Judah as a director on 14 January 2018
06 Nov 2017 PSC01 Notification of Naveen Judah as a person with significant control on 1 September 2017
02 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
29 Sep 2017 PSC07 Cessation of Deborah Harrington as a person with significant control on 30 July 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Feb 2017 TM02 Termination of appointment of Caroline Jane Badger as a secretary on 31 January 2017
21 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 28 September 2014 no member list
03 Oct 2014 CH03 Secretary's details changed for Mrs Caroline Jane Badger on 19 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 28 September 2013 no member list
21 Oct 2013 TM01 Termination of appointment of Lucy Reynolds as a director
21 Oct 2013 TM01 Termination of appointment of Lucy Reynolds as a director
13 Sep 2013 AP03 Appointment of Mrs Caroline Jane Badger as a secretary
13 Sep 2013 AD01 Registered office address changed from Gavel House 137 Franche Road Kidderminster Worcestershire DY11 5AP on 13 September 2013
09 Nov 2012 AP01 Appointment of Dr Lucy Antonia Fitzherbert Reynolds as a director
28 Sep 2012 NEWINC Incorporation