Advanced company searchLink opens in new window

THE PARTNERSHIP HEALTHCARE GROUP LIMITED

Company number 10360734

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
21 Dec 2022 AD01 Registered office address changed from 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS England to 4.3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from Northampton Town Offices 7 Fish Street Northampton NN1 2AA England to 4.3 Cygnet Drive Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 21 December 2022
27 Oct 2022 CERTNM Company name changed bucks healthcare services LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
22 Sep 2022 AD01 Registered office address changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Town Offices 7 Fish Street Northampton NN1 2AA on 22 September 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 AA Micro company accounts made up to 30 September 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AD01 Registered office address changed from Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 9 November 2021
11 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
27 Jan 2021 MR04 Satisfaction of charge 103607340004 in full
11 Nov 2020 MR01 Registration of charge 103607340005, created on 6 November 2020
11 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jul 2020 AD01 Registered office address changed from Bucks Healthcare Services Ltd, Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to Northampton Business Centre Lower Harding Street Suite 9 Northampton Northamptonshire NN1 2JL on 16 July 2020
05 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2018