Advanced company searchLink opens in new window

SIR HEALTHCARE 2 LIMITED

Company number 09736648

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)
08 Jul 2022 AP01 Appointment of Mr. Simon Lee as a director on 6 July 2022
08 Jul 2022 AP01 Appointment of Mr. John Keith Leslie White as a director on 6 July 2022
08 Jul 2022 AP01 Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022
08 Jul 2022 AP04 Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Philip Michael Brown as a director on 6 July 2022
08 Jul 2022 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Timothy James Evans as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022
08 Jul 2022 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022
10 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jan 2022 MR04 Satisfaction of charge 097366480001 in full
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
01 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with updates
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 2
29 Aug 2019 MA Memorandum and Articles of Association
29 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2019 MR01 Registration of charge 097366480003, created on 16 August 2019
27 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2019 AA Group of companies' accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates