Advanced company searchLink opens in new window

CHS HEALTHCARE SOFTWARE LIMITED

Company number 11582111

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
08 Sep 2021 MR01 Registration of charge 115821110001, created on 3 September 2021
26 Feb 2021 TM01 Termination of appointment of Richard David Philip Newland as a director on 24 February 2021
26 Feb 2021 AP03 Appointment of Thomas Christopher Richards as a secretary on 24 February 2021
26 Feb 2021 AP01 Appointment of Mr Thomas Christopher Richards as a director on 24 February 2021
26 Feb 2021 AP01 Appointment of Mr Michael David Barnard as a director on 24 February 2021
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
29 Jun 2020 AA Accounts for a small company made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
23 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 PSC02 Notification of Carehome Selection Limited as a person with significant control on 9 November 2018
15 Nov 2018 PSC07 Cessation of Bray Leino Limited as a person with significant control on 9 November 2018
15 Nov 2018 TM01 Termination of appointment of Giles Derek Lee as a director on 9 November 2018
15 Nov 2018 AP01 Appointment of Dr Richard David Philip Newland as a director on 9 November 2018
15 Nov 2018 AD01 Registered office address changed from 36 Percy Street London England W1T 2DH England to 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 15 November 2018
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 855,480
24 Sep 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
21 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-21
  • GBP 1