Advanced company searchLink opens in new window

ETHICAL HEALTHCARE CONSULTING C.I.C.

Company number 10144006

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)
27 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 AD01 Registered office address changed from 15 Queens Square Queen Square Leeds LS2 8AJ England to 15 Queen Square Leeds LS2 8AJ on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 15 Queens Square Queen Square Leeds LS2 8AJ England to 15 Queens Square Queen Square Leeds LS2 8AJ on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 4 the Green Matfen Newcastle upon Tyne NE20 0RJ England to 15 Queens Square Queen Square Leeds LS2 8AJ on 28 April 2023
28 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
24 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 AD01 Registered office address changed from 7 Belle Vue Terrace North Shields NE29 6SG England to 4 the Green Matfen Newcastle upon Tyne NE20 0RJ on 26 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Thomas Webb on 23 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
07 Nov 2019 TM01 Termination of appointment of Steven Paul Loveridge as a director on 7 November 2019
07 Nov 2019 PSC07 Cessation of Steven Paul Loveridge as a person with significant control on 7 November 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
04 Apr 2019 AD01 Registered office address changed from 19 Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom to 7 Belle Vue Terrace North Shields NE29 6SG on 4 April 2019
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 TM01 Termination of appointment of Anne Cooper as a director on 31 December 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 150
15 Jun 2018 AP01 Appointment of Mr Steven Paul Loveridge as a director on 1 May 2018
13 Jun 2018 AP01 Appointment of Anne Cooper as a director on 1 May 2018
13 Jun 2018 TM01 Termination of appointment of Steven Paul Loveridge as a director on 1 May 2018