Advanced company searchLink opens in new window

N&S HEALTH LTD

Company number 12220308

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)
28 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 53 Inchbonnie Road South Woodham Ferrers CM3 5FD on 28 March 2024
02 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 September 2022
04 Jan 2023 AD01 Registered office address changed from 280 Alma Road Muscle Base Gym Enfield London EN3 7BB England to 71-75 Shelton Street London WC2H 9JQ on 4 January 2023
30 Nov 2022 MR01 Registration of charge 122203080001, created on 21 November 2022
10 Nov 2022 PSC07 Cessation of Nicholas Darko Akrofi as a person with significant control on 3 March 2022
10 Nov 2022 TM01 Termination of appointment of Nicholas Darko Akrofi as a director on 3 March 2022
03 Oct 2022 PSC01 Notification of Tyrone Lindo as a person with significant control on 30 November 2021
03 Oct 2022 PSC04 Change of details for Mr Nicholas Darko Akrofi as a person with significant control on 3 October 2022
03 Oct 2022 AP01 Appointment of Mr Tyrone Lindo as a director on 30 November 2021
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC04 Change of details for Mr Nicholas Darko Akrofi as a person with significant control on 19 September 2022
21 Sep 2022 TM01 Termination of appointment of Tyrone Mark Lindo as a director on 31 January 2020
21 Sep 2022 PSC07 Cessation of Tyrone Mark Lindo as a person with significant control on 31 January 2020
14 Jul 2022 AA Micro company accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
07 Jun 2022 AD01 Registered office address changed from 280 Muscle Base Gym 280 Alma Road Enfield London EN3 7BB England to 280 Alma Road Muscle Base Gym Enfield London EN3 7BB on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Ceme Campus C/O Raj Consultancy Ltd Marsh Way Rainham RM13 8EU England to 280 Muscle Base Gym 280 Alma Road Enfield London EN3 7BB on 7 June 2022
05 May 2022 PSC01 Notification of Nicholas Darko Akrofi as a person with significant control on 2 March 2022
05 May 2022 AP01 Appointment of Mr Nicholas Darko Akrofi as a director on 2 March 2022
03 May 2022 PSC04 Change of details for Mr Tyrone Mark Lindo as a person with significant control on 2 March 2022
12 Apr 2022 PSC07 Cessation of Stephen Walters as a person with significant control on 1 March 2022
12 Apr 2022 PSC04 Change of details for Mr Tyrone Mark Lindo as a person with significant control on 1 March 2022
12 Apr 2022 TM01 Termination of appointment of Stephen Walters as a director on 1 March 2022
21 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates