Advanced company searchLink opens in new window

PRO NURSING HEALTHCARE LTD

Company number 11394303

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
03 Mar 2023 MR04 Satisfaction of charge 113943030003 in full
22 Feb 2023 AP01 Appointment of Mr David James John Bernard Johnston as a director on 22 February 2023
15 Feb 2023 PSC04 Change of details for Mr Lee Robert Mcdonald as a person with significant control on 19 January 2023
15 Feb 2023 PSC04 Change of details for Miss Natasha Margaret Johnson as a person with significant control on 19 January 2023
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 1,000
01 Feb 2023 SH10 Particulars of variation of rights attached to shares
01 Feb 2023 SH08 Change of share class name or designation
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 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
20 Jan 2023 MR01 Registration of charge 113943030004, created on 17 January 2023
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 MR01 Registration of charge 113943030003, created on 7 February 2022
07 Dec 2021 PSC04 Change of details for Mr Lee Robert Mcdonald as a person with significant control on 14 July 2018
07 Dec 2021 PSC04 Change of details for Mr Lee Robert Mcdonald as a person with significant control on 14 July 2018
07 Dec 2021 PSC04 Change of details for Miss Natasha Margaret Johnson as a person with significant control on 14 July 2018
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
05 Jul 2021 PSC04 Change of details for Mr Lee Robert Mcdonald as a person with significant control on 14 July 2018
05 Jul 2021 PSC01 Notification of Natasha Margaret Johnson as a person with significant control on 14 July 2018
05 Jul 2021 AD01 Registered office address changed from Elm House 10 Fountain Court Bradley Stoke Bristol BS32 4LA England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 5 July 2021
15 Mar 2021 MR04 Satisfaction of charge 113943030002 in full
17 Aug 2020 AAMD Amended total exemption full accounts made up to 31 March 2020