Advanced company searchLink opens in new window

FUTURE HEALTHCARE (N.I.) LTD

Company number NI606918

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)
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Oct 2015 AP01 Appointment of Mr Timothy Robin Sherwood as a director on 16 October 2015
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Nov 2014 AP01 Appointment of Ms Ieva Baltalksne as a director on 2 October 2014
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 TM01 Termination of appointment of David Doughty as a director
19 Aug 2013 TM02 Termination of appointment of David Doughty as a secretary
31 May 2013 TM01 Termination of appointment of Fehmi Ben Abdesslem as a director
21 May 2013 AP01 Appointment of Dr Fehmi Ben Abdesslem as a director
31 Jan 2013 AP01 Appointment of Mr David William Doughty as a director
31 Jan 2013 AP03 Appointment of David William Doughty as a secretary
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 88 Forest Hills Newry Co Down BT34 2FJ on 25 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Nov 2012 TM01 Termination of appointment of Paul Reavey as a director
28 Nov 2012 TM01 Termination of appointment of Leo Evasco as a director
04 Oct 2012 AD01 Registered office address changed from 12 Carrickrovaddy Road Jerrettspass Newry County Down BT34 1SN Northern Ireland on 4 October 2012
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Mr. Leo Angelo Evasco as a director
18 Apr 2012 AD01 Registered office address changed from 88 Forest Hills Newry Co. Down BT34 2FJ Northern Ireland on 18 April 2012
18 Apr 2012 AP01 Appointment of Mr Paul Martin Reavey as a director
21 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/02/2012