Advanced company searchLink opens in new window

VOROR HEALTH TECHNOLOGIES LTD

Company number 10538396

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)
22 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 AD01 Registered office address changed from 24 Cheltenham Parade Harrogate North Yorkshire HG1 1DB England to 13 Hanover Square London W1S 1HN on 26 January 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
25 Oct 2021 AD01 Registered office address changed from Unit 1 Whiteley Court Pool Road Pool in Wharfedale Leeds West Yorkshire LS21 1FR United Kingdom to 24 Cheltenham Parade Harrogate North Yorkshire HG1 1DB on 25 October 2021
13 Oct 2021 CERTNM Company name changed learning health solutions LIMITED\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
12 Oct 2021 PSC07 Cessation of Paula Turnock as a person with significant control on 1 October 2021
12 Oct 2021 PSC02 Notification of Voror Group Ltd as a person with significant control on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Paula Turnock as a director on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Charles Harold Littler as a director on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Darren Sheavills as a director on 1 October 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CH01 Director's details changed for Mrs Paula Turnock on 19 October 2020
22 Oct 2020 PSC04 Change of details for Mrs Paula Turnock as a person with significant control on 19 October 2020
27 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 AD01 Registered office address changed from C/O Paula Turnock 962 Lightwood Road Stoke-on-Trent Staffordshire ST3 7NF England to Unit 1 Whiteley Court Pool Road Pool in Wharfedale Leeds West Yorkshire LS21 1FR on 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 22 December 2018 with updates
16 May 2018 AP01 Appointment of Miss Sophie Rebecca Don as a director on 1 January 2018