Advanced company searchLink opens in new window

NORTHSTAR HEALTHCARE LIMITED

Company number 10340871

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 AA Full accounts made up to 31 March 2023
13 Oct 2023 CH01 Director's details changed for Mr Cameron White on 30 June 2023
13 Oct 2023 CH01 Director's details changed for Francois Bodereau on 30 June 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
31 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
31 Jul 2023 PSC05 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
14 Apr 2023 CH01 Director's details changed for Mr Cameron White on 9 October 2022
29 Dec 2022 AA Full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
02 Nov 2021 TM01 Termination of appointment of John Thomas Herlihy as a director on 31 October 2021
02 Nov 2021 AP01 Appointment of Mr Cameron White as a director on 1 November 2021
28 Oct 2021 AA Full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
17 Nov 2020 AA Full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-13
18 Feb 2020 CONNOT Change of name notice
01 Nov 2019 AA Full accounts made up to 31 March 2019
24 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
13 Aug 2019 PSC05 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 13 August 2019
13 Aug 2019 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 13 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019