Advanced company searchLink opens in new window

HEALTHCARE VENTURES GROUP LIMITED

Company number 12569976

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)
03 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
11 Apr 2023 MR04 Satisfaction of charge 125699760001 in full
05 Apr 2023 MR01 Registration of charge 125699760002, created on 30 March 2023
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
21 May 2021 PSC07 Cessation of Gk Nominees Limited as a person with significant control on 17 December 2020
21 May 2021 PSC07 Cessation of Michael Andrew Glassborow as a person with significant control on 17 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 180.22751
28 Apr 2021 PSC04 Change of details for Mr Michael Andrew Glassborow as a person with significant control on 7 October 2020
28 Apr 2021 PSC04 Change of details for Mr James Richard Arthurs as a person with significant control on 7 October 2020
29 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2020 PSC02 Notification of Gk Nominees Limited as a person with significant control on 2 November 2020
04 Nov 2020 PSC07 Cessation of Jls Global Finance Limited as a person with significant control on 2 November 2020
07 Oct 2020 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 17 Cleeve Wood Road Bristol BS16 2SF on 7 October 2020
05 Aug 2020 AD01 Registered office address changed from Unit 32 South Court, the Courtyard Bradley Stoke Bristol BS32 4NH England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 5 August 2020
29 Jun 2020 AP01 Appointment of Mr Paul Andrew Gravatt as a director on 12 June 2020
29 Jun 2020 PSC02 Notification of Jls Global Finance Limited as a person with significant control on 12 June 2020
26 Jun 2020 MA Memorandum and Articles of Association
26 Jun 2020 SH10 Particulars of variation of rights attached to shares