- Company Overview for DE HEALTHCARE (MIDLANDS) LIMITED (08510386)
- Filing history for DE HEALTHCARE (MIDLANDS) LIMITED (08510386)
- People for DE HEALTHCARE (MIDLANDS) LIMITED (08510386)
- Charges for DE HEALTHCARE (MIDLANDS) LIMITED (08510386)
- More for DE HEALTHCARE (MIDLANDS) LIMITED (08510386)
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 |