Advanced company searchLink opens in new window

DORSET HEALTHCARE PROFESSIONALS LIMITED

Company number 10475352

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Mar 2022 AD01 Registered office address changed from Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN England to 122 Windmill Road Windmill Road Slough SL1 3SW on 30 March 2022
08 Nov 2021 AA Micro company accounts made up to 30 November 2020
01 Sep 2021 MR01 Registration of charge 104753520001, created on 27 August 2021
11 May 2021 AD01 Registered office address changed from Nrs Accountants Ground Flr Avalon 26-32 Oxford Road Bournemouth BH8 8EZ England to Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 11 May 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
30 Nov 2020 AP01 Appointment of Mr Sebestian Marshall as a director on 11 November 2016
30 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
30 Nov 2020 TM01 Termination of appointment of Sebestian Marshall as a director on 30 November 2020
18 Sep 2020 AA Micro company accounts made up to 30 November 2019
14 Sep 2020 PSC04 Change of details for Mr Sebastian Marshall as a person with significant control on 11 November 2016
11 Sep 2020 CH01 Director's details changed for Mr Sebastian Marshall on 11 November 2016
03 Aug 2020 CH01 Director's details changed for Mr Sebastian Marshall on 5 January 2020
03 Aug 2020 PSC04 Change of details for Mr Sebastian Marshall as a person with significant control on 5 January 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Mihaela Micu as a director on 15 June 2020
13 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with no updates