Advanced company searchLink opens in new window

WATERGATE PRIMARY CARE NETWORK LIMITED

Company number 12142722

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)
15 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
03 May 2024 AP01 Appointment of Dr Oliver Richard Prescott as a director on 2 January 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 TM01 Termination of appointment of Annabel Victoria Louise Lee as a director on 1 January 2023
04 Jul 2023 TM01 Termination of appointment of Stephen Seale as a director on 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 21 April 2023 with updates
04 Jul 2023 AP01 Appointment of Dr Rutesh Patel as a director on 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AP01 Appointment of Mrs Emma King as a director on 12 April 2021
21 Apr 2021 TM01 Termination of appointment of Ian Patrick Gibson as a director on 12 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
15 Sep 2020 CH01 Director's details changed for Mr Ian Patrick Gibson on 15 September 2020
14 May 2020 PSC08 Notification of a person with significant control statement
14 May 2020 PSC07 Cessation of Annabel Victoria Louise Lee as a person with significant control on 8 October 2019
14 May 2020 PSC07 Cessation of Stephen Seale as a person with significant control on 8 October 2019
14 May 2020 PSC07 Cessation of Dominic Harold Brown as a person with significant control on 8 October 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 98
05 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 49