Advanced company searchLink opens in new window

FRESH HAVEN HEALTHCARE LTD

Company number 11692416

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)
19 Apr 2024 AD01 Registered office address changed from Biz Space Bristol, Equinox South Biz Space Bristol, Equinox South Bradley Stoke Bristol Avon BS32 4QL United Kingdom to Biz Space Bristol Equinox South Bradley Stoke Bristol Avon BS32 4QL on 19 April 2024
17 Apr 2024 AD01 Registered office address changed from 3D Old Library Trinity Road Bristol BS2 0NW England to Biz Space Bristol, Equinox South Biz Space Bristol, Equinox South Bradley Stoke Bristol Avon BS32 4QL on 17 April 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
29 Aug 2023 PSC04 Change of details for Miss Yoliswa Sibahle Nungu as a person with significant control on 29 August 2023
29 Aug 2023 PSC07 Cessation of Vusa Nyakaza as a person with significant control on 29 August 2023
29 Aug 2023 PSC07 Cessation of Siphiwosethu Nungu as a person with significant control on 29 August 2023
14 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 AA Micro company accounts made up to 28 February 2021
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
20 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
31 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
30 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 December 2020
  • GBP 1
21 Dec 2020 PSC04 Change of details for Miss Siphiwosethu Nungu as a person with significant control on 1 October 2020
21 Dec 2020 AP01 Appointment of Mr Muziwandile Nungu as a director on 18 December 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Dec 2019 PSC04 Change of details for Miss Yoliswa Sibahle Nungu as a person with significant control on 28 November 2018
07 Dec 2019 PSC04 Change of details for Miss Siphiwosethu Nungu as a person with significant control on 1 December 2018
07 Dec 2019 PSC01 Notification of Vusa Nyakaza as a person with significant control on 28 November 2018
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
05 Dec 2019 EH02 Elect to keep the directors' residential address register information on the public register
05 Dec 2019 AD01 Registered office address changed from 27 Lichfield Road Bristol BS4 4BJ England to 3D Old Library Trinity Road Bristol BS2 0NW on 5 December 2019