Advanced company searchLink opens in new window

CHESHIRE SPRINGS HEALTH CARE LIMITED

Company number 12187906

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)
10 Feb 2024 CH01 Director's details changed for Miss Elizabeth Jane Phipps on 8 February 2024
10 Feb 2024 CH03 Secretary's details changed for Ms Elizabeth Phipps on 8 February 2024
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
14 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
20 Jan 2022 AUD Auditor's resignation
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Nov 2021 TM01 Termination of appointment of John Henry Whitehead as a director on 1 November 2021
14 Nov 2021 AP01 Appointment of Mr Steven Andrew Melton as a director on 1 November 2021
13 Oct 2021 CERTNM Company name changed exemplar health care five LIMITED\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
12 May 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
20 Jul 2020 AP01 Appointment of Mr Angus John Blyth as a director on 11 July 2020
20 Jul 2020 TM01 Termination of appointment of Euan Craig as a director on 11 July 2020
11 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
04 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted