Advanced company searchLink opens in new window

HEALTH & CARE SPACE NEWHAM LIMITED

Company number 11267392

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 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
27 Jul 2020 AA Full accounts made up to 31 March 2020
08 Jun 2020 AP04 Appointment of Waterstone Company Secretaries Ltd as a secretary on 27 May 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2023.
22 Jan 2020 TM01 Termination of appointment of Kingsley Eusebe Peter as a director on 21 January 2020
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Oct 2019 AP01 Appointment of Mr Kingsley Eusebe Peter as a director on 18 September 2019
30 Jul 2019 PSC03 Notification of East London Nhs Foundation Trust as a person with significant control on 2 April 2019
30 Jul 2019 PSC06 Change of details for The London Borough of Newham as a person with significant control on 2 April 2019
17 Jul 2019 SH08 Change of share class name or designation
17 Jul 2019 SH10 Particulars of variation of rights attached to shares
28 Jun 2019 AP01 Appointment of Mr Colin John Ansell as a director on 9 May 2019
28 Jun 2019 TM01 Termination of appointment of Grainne Siggins as a director on 9 May 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,000,200
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
15 Mar 2019 AP01 Appointment of Dr Mohit Venkataram as a director on 2 March 2019
14 Mar 2019 AP01 Appointment of Mr Steven Charles Course as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Anthony Lines-Jobling as a director on 1 March 2019
08 Mar 2019 AP01 Appointment of Mr Andrew Douglas Ireland as a director on 28 February 2019
19 Apr 2018 AP01 Appointment of Mr Anthony Lines-Jobling as a director on 6 April 2018
21 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-21
  • GBP 100