Advanced company searchLink opens in new window

AVERY HEALTHCARE HOLDINGS LIMITED

Company number 10513243

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)
21 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
18 May 2023 AP03 Appointment of Richard Alexander Clements as a secretary on 11 May 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
10 May 2023 TM01 Termination of appointment of Matthew Frederick Proctor as a director on 28 April 2023
10 May 2023 TM02 Termination of appointment of Matthew Frederick Proctor as a secretary on 28 April 2023
31 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
29 Jan 2023 TM01 Termination of appointment of Daniel Alexis Garcia as a director on 27 January 2023
29 Jan 2023 AP01 Appointment of Mr Sebastian Bratanis Olsson as a director on 27 January 2023
10 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 PSC07 Cessation of Xanadu Investments Limited as a person with significant control on 9 March 2022
24 Mar 2022 PSC02 Notification of Veilchenblau Estates Limited as a person with significant control on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Ian Matthews as a director on 9 March 2022
15 Mar 2022 AP01 Appointment of Mr Daniel Alexis Garcia as a director on 10 March 2022
15 Mar 2022 AP01 Appointment of Mr Carl Leopold Cronstedt Colt as a director on 9 March 2022
15 Mar 2022 AP01 Appointment of Mr David Alexander Reuben as a director on 9 March 2022
07 Mar 2022 SH19 Statement of capital on 7 March 2022
  • GBP 41,812,743
07 Mar 2022 SH20 Statement by Directors
07 Mar 2022 CAP-SS Solvency Statement dated 07/03/22
07 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020