Advanced company searchLink opens in new window

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED

Company number 08334714

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)
15 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Dec 2022 PSC05 Change of details for Prefequity Holdings 2018 Limited as a person with significant control on 5 May 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 TM01 Termination of appointment of Andrew Michael James Kirby as a director on 29 April 2022
05 May 2022 AD01 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 83 Queens Road Brighton BN1 3XE on 5 May 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
02 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
31 Dec 2021 PSC05 Change of details for Curzon 4000 Limited as a person with significant control on 28 October 2021
26 Nov 2021 AP01 Appointment of Alfred David Maltby as a director on 28 October 2021
26 Nov 2021 AP01 Appointment of Mr Andrew Michael James Kirby as a director on 28 October 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
09 Jul 2021 AD01 Registered office address changed from 48 Berkeley Square London W1J 5AX to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 9 July 2021
16 Jun 2021 AP01 Appointment of Mr Ian Mark David Wood as a director on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of Christopher Percival as a director on 14 June 2021
16 Jun 2021 TM02 Termination of appointment of Kieran Bernard Linehan as a secretary on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of Kieran Bernard Linehan as a director on 14 June 2021
25 Mar 2021 AA Accounts for a small company made up to 31 December 2019
21 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
25 Feb 2020 AA Accounts for a small company made up to 31 December 2018
25 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
07 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 MR04 Satisfaction of charge 083347140001 in full