Advanced company searchLink opens in new window

ALERT HEALTH 24 LIMITED

Company number 09348521

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)
12 Jun 2024 TM01 Termination of appointment of Ashling Michelle Coyle as a director on 1 October 2023
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Jun 2023 AA Full accounts made up to 30 September 2022
13 Dec 2022 AP01 Appointment of Mr Peter Groves as a director on 1 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
03 Nov 2022 TM01 Termination of appointment of Christopher Walsh as a director on 3 November 2022
27 May 2022 AA Full accounts made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
16 Aug 2021 MR01 Registration of charge 093485210001, created on 11 August 2021
15 Jun 2021 AA Full accounts made up to 30 September 2020
14 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
21 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC02 Notification of Greencastle Holdings Ltd as a person with significant control on 6 December 2019
12 Dec 2019 PSC01 Notification of Steven Phillip Churches as a person with significant control on 6 December 2019
12 Dec 2019 PSC07 Cessation of Christopher John Coyle as a person with significant control on 6 December 2019
05 Dec 2019 AP01 Appointment of Miss Ashling Michelle Coyle as a director on 1 December 2019
05 Dec 2019 AP01 Appointment of Mr Steven Phillip Churches as a director on 1 December 2019
11 Oct 2019 AP01 Appointment of Mr Christopher Walsh as a director on 1 October 2019
12 Aug 2019 AD01 Registered office address changed from The Crescent Centre Temple Back Bristol BS1 6EZ England to Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 12 August 2019
03 Jul 2019 TM01 Termination of appointment of Nathan Connolly as a director on 24 May 2019
07 May 2019 AP03 Appointment of Mr Christopher John Coyle as a secretary on 1 May 2019
07 May 2019 TM02 Termination of appointment of Howard Pepperdine as a secretary on 30 April 2019
18 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018