Advanced company searchLink opens in new window

BLUE RIBBON HEALTHCARE LIMITED

Company number 10165316

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)
09 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 May 2024 TM01 Termination of appointment of Paul James Carter as a director on 15 April 2024
03 Oct 2023 AD01 Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to Gemini House Blakewater Road Capricorn Park Blackburn BB1 5QR on 3 October 2023
05 Jul 2023 AA Accounts for a small company made up to 31 October 2022
01 Jun 2023 TM01 Termination of appointment of Samantha Jane Leonard as a director on 28 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
21 Nov 2022 AP01 Appointment of Ms Charlotte Smith as a director on 3 November 2022
21 Nov 2022 TM01 Termination of appointment of Mark Anthony Fuller as a director on 15 November 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
23 Feb 2022 MA Memorandum and Articles of Association
23 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 MR01 Registration of charge 101653160002, created on 16 February 2022
11 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
14 Jun 2021 MR01 Registration of charge 101653160001, created on 9 June 2021
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 PSC05 Change of details for Blue Ribbon Healthcare Group Limited as a person with significant control on 23 December 2020
23 Dec 2020 PSC07 Cessation of Paul James Carter as a person with significant control on 23 December 2020
18 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 May 2020 CH01 Director's details changed for Mrs Samantha Jane Leonard on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Paul James Carter on 14 May 2020
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
30 Apr 2020 AD01 Registered office address changed from Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England to Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 30 April 2020