Advanced company searchLink opens in new window

CLINICAL EDUCATION

Company number 09114890

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)
24 Jan 2024 AP01 Appointment of Mr Jeremy Kim Loong Hawkey as a director on 24 January 2024
24 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Sep 2023 TM01 Termination of appointment of Timothy Alan Gerke as a director on 16 August 2023
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Manfred Salomon as a director on 30 June 2023
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Jul 2021 AP01 Appointment of Mr Timothy Alan Gerke as a director on 1 July 2021
14 Jul 2021 TM01 Termination of appointment of Rory Daniel Howard Mahony as a director on 30 June 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Dec 2020 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Nutrition House 24 Milber Trading Estate Newton Abbot TQ12 4SG on 22 December 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Senate Court Southernhay Gardens Exeter EX1 1NT on 16 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
19 Jul 2019 AP01 Appointment of Rory Daniel Howard Mahony as a director on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Wolfgang Martin Kuchen as a director on 28 June 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
12 Jul 2018 CH01 Director's details changed for Manfred Salomon on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Wolfgang Martin Kuchen on 12 July 2018
17 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 17 May 2018