Advanced company searchLink opens in new window

THE CORE COLLECTIVE HEALTH LIMITED

Company number 08944434

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)
17 Apr 2024 AM23 Notice of move from Administration to Dissolution
02 Nov 2023 AM10 Administrator's progress report
20 May 2023 AM10 Administrator's progress report
23 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 February 2023
22 Dec 2022 AM19 Notice of extension of period of Administration
09 Dec 2022 AD01 Registered office address changed from 4th Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 December 2022
16 Nov 2022 AM10 Administrator's progress report
13 Jul 2022 AM06 Notice of deemed approval of proposals
15 Jun 2022 AM03 Statement of administrator's proposal
10 May 2022 AD01 Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to 4th Floor, Euston House 24 Eversholt Street London NW1 1DB on 10 May 2022
29 Apr 2022 AM01 Appointment of an administrator
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 4,839,822
10 Mar 2022 TM01 Termination of appointment of George Thomas Stahel Farmer as a director on 10 March 2022
10 Mar 2022 TM01 Termination of appointment of Gary Charles Wyatt as a director on 10 March 2022
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 4,646,213
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
23 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Sep 2019 MR01 Registration of charge 089444340004, created on 23 September 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 4,366,742.5
22 May 2019 AP01 Appointment of Mr George Thomas Stahel Farmer as a director on 1 January 2019