Advanced company searchLink opens in new window

CMB HEALTHCARE HOLDINGS LTD

Company number 13464075

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)
13 Mar 2024 MR01 Registration of charge 134640750003, created on 7 March 2024
08 Mar 2024 MR04 Satisfaction of charge 134640750001 in full
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
26 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
17 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
01 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 MR01 Registration of charge 134640750002, created on 25 November 2022
13 Oct 2022 AP01 Appointment of Mr David Joshua Deitz as a director on 26 September 2022
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 SH08 Change of share class name or designation
04 Oct 2022 AD01 Registered office address changed from Mcr - Office Se08 101 Lockhurst Lane Coventry CV6 5SF to The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 4 October 2022
04 Oct 2022 SH10 Particulars of variation of rights attached to shares
04 Oct 2022 AP02 Appointment of T20 Pioneer Holdings Limited as a director on 26 September 2022
04 Oct 2022 TM01 Termination of appointment of Christian Marc Bailes as a director on 26 September 2022
04 Oct 2022 PSC02 Notification of Hcrg Care Custodial Services Ltd as a person with significant control on 26 September 2022
04 Oct 2022 PSC07 Cessation of Christian Marc Bailes as a person with significant control on 26 September 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 200
14 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to Mcr - Office Se08 101 Lockhurst Lane Coventry CV6 5SF on 28 October 2021