Advanced company searchLink opens in new window

ALEXIN HEALTHCARE C.I.C.

Company number 08486885

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
02 Apr 2022 AD01 Registered office address changed from Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU England to West Hallam Medical Centre the Dales West Hallam Ilkeston DE7 6GR on 2 April 2022
01 Mar 2022 TM01 Termination of appointment of Julia Katherine Roome as a director on 27 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Paul Vedanayagam Joshi as a director on 31 December 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 TM01 Termination of appointment of David James Atherton as a director on 7 October 2020
03 May 2020 AD01 Registered office address changed from Laurie House Laurie House Colyear Street Derby DE1 1LJ England to Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU on 3 May 2020
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 AP01 Appointment of Doctor Katharine Laura Rebecca Shelly as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mrs Julia Katherine Roome as a director on 7 October 2019
26 Jun 2019 AD01 Registered office address changed from Sadler Bridge Studios Bold Lane Derby DE1 3NT England to Laurie House Laurie House Colyear Street Derby DE1 1LJ on 26 June 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 28 October 2016