Advanced company searchLink opens in new window

DIRECT HEALTHCARE GROUP HOLDINGS LIMITED

Company number 10023261

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 Aug 2016 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 1 August 2016
12 Jul 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 100232610001, created on 20 April 2016
15 Jun 2016 TM01 Termination of appointment of Jon Pickering as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Andrew Stuart Mcallister as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Michael William Joseph as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Graham Ewart as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Gerard Joseph Boyle as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Dermot Patterson as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Andrew David Meehan as a director on 20 April 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
10 May 2016 AD01 Registered office address changed from C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 10 May 2016
02 Mar 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 26 February 2016
02 Mar 2016 TM01 Termination of appointment of Roger Hart as a director on 26 February 2016
02 Mar 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 26 February 2016
02 Mar 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 26 February 2016
02 Mar 2016 AP01 Appointment of Mr Jon Pickering as a director on 26 February 2016
01 Mar 2016 CERTNM Company name changed aghoco 1382 LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1