Advanced company searchLink opens in new window

CHAMPION HEALTH PLUS LTD

Company number 08797412

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 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Nov 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Aug 2023 AD01 Registered office address changed from Room 66, Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to Unit 40 Fareham Innovation Centre 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 24 August 2023
28 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
24 Nov 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2022 CERTNM Company name changed rehabplus LTD\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
13 Oct 2022 AP01 Appointment of Ms Charlotte Claire Goodwin as a director on 30 September 2022
13 Oct 2022 CH01 Director's details changed for Mr Henrik Molin on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Nathan Skwortsow as a director on 30 September 2022
13 Oct 2022 MR04 Satisfaction of charge 087974120002 in full
29 Jul 2022 MR01 Registration of charge 087974120003, created on 27 July 2022
08 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 PSC05 Change of details for Physitrack Limited as a person with significant control on 28 February 2021
22 Mar 2021 PSC02 Notification of Physiotools Oy as a person with significant control on 28 February 2021
08 Mar 2021 TM01 Termination of appointment of Richard Paul Jackson as a director on 28 February 2021
08 Mar 2021 AP01 Appointment of Mr Nathan Skwortsow as a director on 28 February 2021
08 Mar 2021 TM01 Termination of appointment of Stephen Colm Joseph Doherty as a director on 28 February 2021
08 Mar 2021 AP01 Appointment of Mr Henrik Molin as a director on 28 February 2021
08 Mar 2021 PSC07 Cessation of Stephen Colm Joseph Doherty as a person with significant control on 28 February 2021
08 Mar 2021 PSC02 Notification of Physitrack Limited as a person with significant control on 28 February 2021
08 Mar 2021 PSC07 Cessation of Richard Paul Jackson as a person with significant control on 28 February 2021
21 Jan 2021 AD01 Registered office address changed from Fareham Innovation Centre Merlin House Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to Room 66, Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 21 January 2021