Advanced company searchLink opens in new window

ALTRINCHAM HEALTHCARE ALLIANCE PRIMARY CARE NETWORK LTD

Company number 14066966

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
22 Apr 2024 TM01 Termination of appointment of Kevin Richard Booth as a director on 16 April 2024
22 Apr 2024 AP01 Appointment of Dr Natalie Taylor as a director on 16 April 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
01 Mar 2023 AD01 Registered office address changed from 21 Dawson Road Broadheath Altrincham WA14 5PF England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 1 March 2023
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2022
  • GBP 57
25 Jan 2023 PSC01 Notification of Thomas Earnshaw as a person with significant control on 3 January 2023
25 Jan 2023 PSC07 Cessation of Kevin Richard Booth as a person with significant control on 3 January 2023
09 Jan 2023 AP01 Appointment of Dr Kate Jennings as a director on 5 January 2023
09 Jan 2023 AP01 Appointment of Dr Marik Singh Sangha as a director on 5 January 2023
22 Dec 2022 SH10 Particulars of variation of rights attached to shares
22 Dec 2022 SH08 Change of share class name or designation
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 57
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023
13 Dec 2022 AP01 Appointment of Dr Thomas Earnshaw as a director on 12 December 2022
13 Dec 2022 CH01 Director's details changed for Dr Kevin Richard Booth on 12 December 2022
13 Dec 2022 AP01 Appointment of Dr Catherine Jane Effingham as a director on 12 December 2022
13 Dec 2022 AP01 Appointment of Dr Thomas Connell as a director on 12 December 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 AP01 Appointment of Dr Christina Joanne Collette Wilson as a director on 13 July 2022
01 Jun 2022 AD01 Registered office address changed from 113 Thorley Lane Timperley Altrincham WA15 7AL England to 21 Dawson Road Broadheath Altrincham WA14 5PF on 1 June 2022
25 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted