Advanced company searchLink opens in new window

DE HEALTHCARE (MIDLANDS) LIMITED

Company number 08510386

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
27 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
13 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
10 Mar 2022 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 7 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
24 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
24 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
15 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
28 Jan 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
28 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
28 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
28 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
02 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
13 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
28 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 29 February 2020
06 Dec 2019 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 2 December 2019
06 Dec 2019 PSC07 Cessation of Tracey Jayne Fletcher as a person with significant control on 2 December 2019