Advanced company searchLink opens in new window

EDENHILL HEALTHCARE LIMITED

Company number 10671199

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Kevin Alan Simpson on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr David Graham Jarvis on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mr David Graham Jarvis as a person with significant control on 13 March 2023
25 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Mar 2022 PSC01 Notification of Marisa Jane Arden as a person with significant control on 2 August 2017
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
19 Apr 2019 PSC04 Change of details for Mr David Graham Jarvis as a person with significant control on 15 March 2017
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
23 Aug 2017 SH10 Particulars of variation of rights attached to shares
21 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,000
04 Aug 2017 MR01 Registration of charge 106711990001, created on 2 August 2017
06 Jul 2017 AD01 Registered office address changed from 15 Church Drive Acklam Middlesbrough Cleveland TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 July 2017
18 May 2017 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
15 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 200