Advanced company searchLink opens in new window

TFT HEALTHCARE MANAGEMENT LIMITED

Company number NI644469

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
20 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2024 PSC04 Change of details for Dr Suresh Tharmaratnam as a person with significant control on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 21 Old Channel Road Belfast Antrim BT3 9DE Northern Ireland to Danesfort Building 221 Stranmillis Road Belfast Antrim BT9 5UB on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Suresh Tharmaratnam on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Suresh Tharma on 20 March 2024
20 Mar 2024 PSC04 Change of details for Dr Suresh Tharma as a person with significant control on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from Danesfort Building 221 Stranmillis Road Belfast BT9 5UB United Kingdom to 21 Old Channel Road Belfast Antrim BT3 9DE on 20 March 2024
27 Jul 2023 AD01 Registered office address changed from 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Danesfort Building 221 Stranmillis Road Belfast BT9 5UB on 27 July 2023
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 22 March 2020
25 May 2021 AP01 Appointment of Mr Roger John Kennedy as a director on 29 April 2021
25 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Jan 2021 AP01 Appointment of Mrs Mary Frances Gibson as a director on 28 January 2021
29 Jan 2021 AP01 Appointment of Mr Jeremy Macartney as a director on 28 January 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 27/07/2021
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
08 May 2019 PSC01 Notification of Suresh Tharma as a person with significant control on 12 April 2019
08 May 2019 PSC07 Cessation of 352 Medical Group Limited as a person with significant control on 12 April 2019
28 Feb 2019 TM01 Termination of appointment of Jeremy Wilson Macartney as a director on 7 February 2019