Advanced company searchLink opens in new window

NEWCASTLE (HEALTHCARE SUPPORT) LIMITED

Company number 10691895

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)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
31 Jan 2024 TM02 Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 PSC05 Change of details for Newcastle Holdco (Healthcare Support) Limited as a person with significant control on 23 October 2023
23 Oct 2023 CH03 Secretary's details changed for Jennifer Mckay on 19 October 2023
05 May 2023 TM01 Termination of appointment of Hannah O'gorman as a director on 26 April 2023
05 May 2023 AP01 Appointment of Mr John Mcdonagh as a director on 26 April 2023
03 Apr 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023
03 Apr 2023 AP04 Appointment of Resolis Limited as a secretary on 3 April 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
14 Oct 2022 AA Accounts for a small company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Nov 2021 AA Accounts for a small company made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
18 Jun 2019 CH01 Director's details changed for Mr John Stephen Gordon on 17 June 2019
01 May 2019 AA Full accounts made up to 31 March 2018
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Stephen Michael Jones as a director on 21 March 2019
07 Feb 2019 AP03 Appointment of Jennifer Mckay as a secretary on 5 February 2019
07 Feb 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 5 February 2019
06 Feb 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading RG10 9JU United Kingdom to 1 Park Row Leeds LS1 5AB on 6 February 2019
11 Jan 2019 TM01 Termination of appointment of Christopher Richard Field as a director on 21 December 2018