Advanced company searchLink opens in new window

FARNHAM INTEGRATED CARE SERVICES LIMITED

Company number 10235304

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)
29 May 2024 CS01 Confirmation statement made on 23 March 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 23 March 2023 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 518
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
31 Mar 2022 TM02 Termination of appointment of Jenny Partridge as a secretary on 22 March 2022
10 Feb 2022 CS01 Confirmation statement made on 23 March 2021 with updates
28 Jan 2022 AP03 Appointment of Miss Vikki Rigate as a secretary on 28 January 2022
19 Jan 2022 AD01 Registered office address changed from Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL England to Farnham Centre for Health Hale Road Farnham Surrey GU9 9QS on 19 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 27 January 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 AP01 Appointment of Dr Parijat Roy as a director on 16 August 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
25 Jun 2019 TM01 Termination of appointment of Sophia Mary Louise Le Mare as a director on 12 June 2019
07 Jan 2019 TM01 Termination of appointment of Helen Judith Margaret Roberts as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Elizabeth Mary Burrin as a director on 4 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 AP01 Appointment of Dr Sophia Mary Louise Le Mare as a director on 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
29 May 2018 TM02 Termination of appointment of Catharine Mary Kane as a secretary on 20 May 2018
24 Jan 2018 AD01 Registered office address changed from Farnham Hospital Hale Road Farnham Surrey GU9 9QL England to Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL on 24 January 2018