Advanced company searchLink opens in new window

HEALTHWORK GROUP LIMITED

Company number 08842488

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)
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
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
16 Nov 2021 TM01 Termination of appointment of Mark Andrew Adams as a director on 5 November 2021
12 Oct 2021 MR01 Registration of charge 088424880005, created on 8 October 2021
05 Oct 2021 AP01 Appointment of Mr Adam Thomas Councell as a director on 5 October 2021
24 Sep 2021 MR01 Registration of charge 088424880004, created on 22 September 2021
14 Sep 2021 AP01 Appointment of Mr Gary Wilson Huddleston as a director on 14 September 2021
02 Jul 2021 AP01 Appointment of Mr Paul Robert Goodrich as a director on 2 July 2021
02 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 23/06/2021
29 Jun 2021 MR01 Registration of charge 088424880003, created on 23 June 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name of the company be changed 09/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2021 SH08 Change of share class name or designation
22 Jun 2021 SH10 Particulars of variation of rights attached to shares
16 Jun 2021 MR04 Satisfaction of charge 088424880002 in full
15 Jun 2021 AD01 Registered office address changed from 16 st John Street Manchester M3 4EA to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 June 2021
15 Jun 2021 PSC02 Notification of Marlowe 2016 Limited as a person with significant control on 9 June 2021
15 Jun 2021 PSC07 Cessation of Healthwork Limited as a person with significant control on 9 June 2021