Advanced company searchLink opens in new window

CANAAN HEALTHCARE GROUP LIMITED

Company number 12645196

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 CS01 Confirmation statement made on 12 January 2024 with no updates
10 Feb 2024 AD01 Registered office address changed from Office 32, Arena Business Centre, 25 Barnes Wallis Road Fareham PO15 5TU England to Office 32, Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 10 February 2024
18 Jul 2023 AD01 Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TU England to Office 32, Arena Business Centre, 25 Barnes Wallis Road Fareham PO15 5TU on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 33 Luck Road Bursledon Southampton SO31 8LR England to 25 Barnes Wallis Road Fareham PO15 5TU on 18 July 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from 33 Luck Road Luck Road Bursledon Southampton SO31 8LR England to 33 Luck Road Bursledon Southampton SO31 8LR on 4 April 2023
10 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
27 Jan 2021 AD01 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 33 Luck Road Luck Road Bursledon Southampton SO31 8LR on 27 January 2021
23 Jan 2021 PSC07 Cessation of Omenebele Ogbunuka Ossai as a person with significant control on 23 January 2021
23 Jan 2021 TM01 Termination of appointment of Omenebele Ogbunuka Ossai as a director on 23 January 2021
19 Aug 2020 CH01 Director's details changed for Miss Omenebele Ogbunuka Ossai on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Miss Omenebele Ogbunuka Ossai on 19 August 2020
19 Aug 2020 PSC04 Change of details for Miss Omenebele Ogbunuka Ossai as a person with significant control on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 33 Luck Road Bursledon Southampton SO31 8LR England to 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 19 August 2020
20 Jul 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
04 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted