Advanced company searchLink opens in new window

HEME HEALTH HOLDINGS LTD

Company number 12572097

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)
25 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 20,000.2
02 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
29 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
04 Apr 2023 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Manoj Kumar Badale as a director on 4 April 2023
16 Feb 2023 PSC04 Change of details for Ms Lara Legassick as a person with significant control on 16 February 2023
16 Feb 2023 PSC04 Change of details for Manoj Kumar Badale as a person with significant control on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Manoj Kumar Badale on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 16 February 2023
16 Aug 2022 CERTNM Company name changed contentive holdings LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-15
16 Aug 2022 PSC04 Change of details for Manoj Kumar Badale as a person with significant control on 15 August 2022
16 Aug 2022 AP01 Appointment of Mr Manoj Kumar Bithal as a director on 15 August 2022
16 Aug 2022 PSC01 Notification of Lara Legassick as a person with significant control on 15 August 2022
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 0.2
24 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates
24 Apr 2020 CH01 Director's details changed for Mr Manoj Kumar Badale on 24 April 2020
24 Apr 2020 PSC04 Change of details for Manoj Kumar Badale as a person with significant control on 24 April 2020
24 Apr 2020 AP01 Appointment of Mr Charles Stuart Mindenhall as a director on 24 April 2020
24 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-24
  • GBP .1