Advanced company searchLink opens in new window

SYNERGY HEALTH MANAGED SERVICES LIMITED

Company number 08393150

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)
29 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Sep 2018 AA Full accounts made up to 31 March 2018
08 May 2018 MR01 Registration of charge 083931500003, created on 1 May 2018
04 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
27 Nov 2017 AP01 Appointment of Mr Andrew Darren Holdcroft as a director on 25 October 2017
27 Nov 2017 TM01 Termination of appointment of Paul Gough as a director on 25 October 2017
14 Sep 2017 AA Full accounts made up to 31 March 2017
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company of the following documents ("together the documents)". ("The facilities agreement"), (the "parent"), (the "agent) and the (the "security agent)", terms of and the transactions by the documents are approved. The resolutions shall have effect notwithstanding any provisions of the company's articles of association or an personal interest of any of the company's directors. The directors have authority to sign and dispatch the documents. The parent has the authority to act as the company's agent with the document. That the articles of association ("articles of association"). ("Secured institution"). 26/04/2017
03 May 2017 MR01 Registration of charge 083931500002, created on 27 April 2017
27 Apr 2017 MR05 Part of the property or undertaking has been released from charge 083931500001
04 Jan 2017 AA Full accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Nov 2016 AD01 Registered office address changed from Ascot Drive Ascot Drive Derby DE24 8HE England to Synergylms Ascot Drive Derby DE24 8HE on 29 November 2016
28 Nov 2016 AD01 Registered office address changed from C/O Star Capital Partners Limited 33 Cavendish Square 15th Floor London W1G 0PW England to Ascot Drive Ascot Drive Derby DE24 8HE on 28 November 2016
25 Aug 2016 TM01 Termination of appointment of Dan Fredrik Danhag as a director on 23 August 2016
07 Jul 2016 MR01 Registration of charge 083931500001, created on 1 July 2016
05 Jul 2016 AP01 Appointment of Mr Paul Gough as a director on 1 July 2016
04 Jul 2016 AD01 Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon SN5 6NX to C/O Star Capital Partners Limited 33 Cavendish Square 15th Floor London W1G 0PW on 4 July 2016
04 Jul 2016 AP01 Appointment of Mr Dan Fredrik Danhag as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael John Langhorn as a director on 1 July 2016
04 Jul 2016 TM02 Termination of appointment of Jonathan Paul Turner as a secretary on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Michael Joseph Tokich as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Jonathan Paul Turner as a director on 1 July 2016
28 Jun 2016 AP01 Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016
27 Jun 2016 TM01 Termination of appointment of Gavin Hill as a director on 29 April 2016