Advanced company searchLink opens in new window

CONCENTRIC HEALTH LTD

Company number 10733991

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 AD01 Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to Concentric Health Sbarc Spark Maindy Road Cardiff CF24 4HQ on 9 May 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
06 Oct 2022 AP01 Appointment of Mr Edward Parkinson as a director on 21 October 2021
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
07 Mar 2022 CH01 Director's details changed for Dr Edward Robert St John on 7 March 2022
07 Mar 2022 PSC04 Change of details for Dr Dafydd Sion Loughran as a person with significant control on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Dr Dafydd Sion Loughran on 7 March 2022
07 Mar 2022 PSC04 Change of details for Dr Dafydd Sion Loughran as a person with significant control on 28 August 2019
07 Mar 2022 PSC07 Cessation of Edward Robert St John as a person with significant control on 22 September 2021
07 Mar 2022 PSC07 Cessation of Martyn Llwyd Loughran as a person with significant control on 22 September 2021
15 Feb 2022 CH01 Director's details changed for Dr Dafydd Sion Loughran on 14 February 2022
15 Feb 2022 CH01 Director's details changed for Dr Edward Robert St John on 14 February 2022
29 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2021
  • GBP 0.82946
30 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2021
  • GBP 0.82946
16 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 0.829
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/21 and again on 29/12/2021.
25 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
20 Mar 2021 SH02 Sub-division of shares on 15 March 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15