Advanced company searchLink opens in new window

SOUTH DOWNS HEALTH AND CARE LIMITED

Company number 10075871

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)
21 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Graham James Hunt as a director on 2 July 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
13 Aug 2020 AP01 Appointment of Mr Mark Cannon as a director on 26 June 2020
13 Aug 2020 TM01 Termination of appointment of Raya Al-Jawaheri as a director on 2 July 2019
12 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 21/03/2017
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 TM01 Termination of appointment of Stephen Richard Dickson as a director on 31 March 2019
05 Apr 2019 PSC08 Notification of a person with significant control statement
05 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 5 April 2019
01 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 1 April 2019
29 Mar 2019 PSC08 Notification of a person with significant control statement
28 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
26 Mar 2019 CH01 Director's details changed for Dr Raj Chandarana on 19 March 2019
25 Mar 2019 PSC07 Cessation of Nicholas Francis Harvey as a person with significant control on 31 December 2016
25 Mar 2019 AP01 Appointment of Dr Raj Chandarana as a director on 26 June 2018
25 Mar 2019 PSC07 Cessation of Graham James Hunt as a person with significant control on 31 December 2016
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 TM01 Termination of appointment of Dinh Tien Tran as a director on 30 June 2017
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/11/2019.