- Company Overview for HEALTHWORK GROUP LIMITED (08842488)
- Filing history for HEALTHWORK GROUP LIMITED (08842488)
- People for HEALTHWORK GROUP LIMITED (08842488)
- Charges for HEALTHWORK GROUP LIMITED (08842488)
- More for HEALTHWORK GROUP LIMITED (08842488)
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) |
---|---|---|---|
24 May 2024 | TM01 | Termination of appointment of Alexander Peter Dacre as a director on 22 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Jonathan David Thomas as a director on 22 May 2024 | |
30 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
30 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
25 Aug 2023 | TM02 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 | |
25 Aug 2023 | AP03 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 | |
21 Aug 2023 | CH03 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
23 Dec 2022 | PSC02 | Notification of Marlowe Occupational Health Group Ltd as a person with significant control on 19 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Marlowe 2016 Limited as a person with significant control on 19 December 2022 | |
12 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
12 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
12 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
12 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
04 May 2022 | MR04 | Satisfaction of charge 088424880003 in full | |
04 May 2022 | MR04 | Satisfaction of charge 088424880004 in full | |
04 May 2022 | MR04 | Satisfaction of charge 088424880005 in full | |
29 Apr 2022 | TM01 | Termination of appointment of Paul Robert Goodrich as a director on 25 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Gary Wilson Huddleston as a director on 25 April 2022 |