Advanced company searchLink opens in new window

KEY PERFORMANCE INTERNATIONAL HEALTHCARE LTD

Company number 13363117

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)
18 Apr 2024 PSC01 Notification of Jack Robert Muir Henderson as a person with significant control on 17 April 2024
18 Mar 2024 CH01 Director's details changed for Mr Gary Philip Sheridan on 18 March 2024
19 Feb 2024 PSC07 Cessation of Jack Henderson as a person with significant control on 6 November 2023
19 Feb 2024 PSC02 Notification of Heslam Investments Ltd as a person with significant control on 6 November 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
23 Oct 2023 AD01 Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 11 Church Road Bexleyheath DA7 4DD on 23 October 2023
19 Sep 2023 AA Accounts for a small company made up to 30 April 2023
15 May 2023 AP01 Appointment of Mr Gary Philip Sheridan as a director on 11 May 2023
05 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
05 Apr 2023 PSC07 Cessation of Matthew Charles Heslam as a person with significant control on 27 March 2023
29 Sep 2022 AD01 Registered office address changed from 7, the Annexe Moorfield Milton Keynes MK17 0BN United Kingdom to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 29 September 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
01 Sep 2022 AA Accounts for a small company made up to 30 April 2022
09 Aug 2022 TM01 Termination of appointment of Gary Philip Sheridan as a director on 9 August 2022
06 May 2022 AP01 Appointment of Mr Gary Philip Sheridan as a director on 6 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
29 Mar 2022 MR01 Registration of charge 133631170003, created on 25 March 2022
17 Feb 2022 MR04 Satisfaction of charge 133631170002 in full
13 Jan 2022 PSC01 Notification of Jack Henderson as a person with significant control on 13 January 2022
13 Jan 2022 PSC07 Cessation of Kdh Healthcare Holdings Inc as a person with significant control on 12 January 2022
28 Oct 2021 MR01 Registration of charge 133631170002, created on 28 October 2021
30 Sep 2021 MR04 Satisfaction of charge 133631170001 in full
30 Jun 2021 MR01 Registration of charge 133631170001, created on 29 June 2021