FARNHAM INTEGRATED CARE SERVICES LIMITED
Company number 10235304
- Company Overview for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- Filing history for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- People for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- More for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
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
|
|
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 |