Advanced company searchLink opens in new window

RUTHERFORD HEALTH PLC

Company number 09420705

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)
02 Feb 2022 TM01 Termination of appointment of Christopher Thomas Evans as a director on 29 November 2021
31 Jan 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
21 Jan 2022 RP04AP01 Second filing for the appointment of Dr Mark Bentley Jackson as a director
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cobusiness 11/01/2022
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2022 TM01 Termination of appointment of Michael Moran as a director on 21 December 2021
06 Dec 2021 AP01 Appointment of Dr Mark Bentley Jackson as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2022
11 Oct 2021 AA Group of companies' accounts made up to 28 February 2021
30 Mar 2021 MR01 Registration of charge 094207050004, created on 22 March 2021
24 Mar 2021 MR04 Satisfaction of charge 094207050003 in full
08 Mar 2021 AP01 Appointment of Marcus Roger King as a director on 26 February 2021
02 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
28 Jan 2021 AD01 Registered office address changed from , 15 Bridge Street, Hereford, HR4 9DF, United Kingdom to Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP on 28 January 2021
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business regarding audits and appointment of auditors 21/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 TM01 Termination of appointment of a director
02 Sep 2020 TM01 Termination of appointment of a director
02 Sep 2020 TM01 Termination of appointment of Timothy Norris Irish as a director on 21 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 198,011.7
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 197,973.238
28 Jul 2020 AA Group of companies' accounts made up to 29 February 2020
13 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Mar 2020 PSC07 Cessation of Woodford Investment Management Limited as a person with significant control on 13 December 2019
13 Mar 2020 PSC02 Notification of Schroders Plc as a person with significant control on 13 December 2019
13 Mar 2020 PSC02 Notification of Schroder Uk Public Private Trust Plc as a person with significant control on 13 December 2019
13 Mar 2020 PSC02 Notification of Link Fund Solutions Limited as a person with significant control on 31 December 2019