|
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 Jul 2025 |
CS01 |
Confirmation statement made on 16 July 2025 with no updates
|
|
|
28 Apr 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
21 Feb 2025 |
MR01 |
Registration of charge NI6469300001, created on 21 February 2025
|
|
|
30 Aug 2024 |
CH01 |
Director's details changed for Mr. John Mcevoy on 30 August 2024
|
|
|
30 Aug 2024 |
CH01 |
Director's details changed for Dr Declan Martin Morgan on 30 August 2024
|
|
|
23 Aug 2024 |
PSC05 |
Change of details for Duality Healthcare Limited as a person with significant control on 22 August 2024
|
|
|
22 Aug 2024 |
AD01 |
Registered office address changed from 9 Monaghan Street Newry BT34 6BB United Kingdom to 7 Savages Terrace Newry Northern Ireland BT35 6AT on 22 August 2024
|
|
|
22 Aug 2024 |
PSC05 |
Change of details for Duality Healthcare Limited as a person with significant control on 22 August 2024
|
|
|
29 Jul 2024 |
CS01 |
Confirmation statement made on 16 July 2024 with updates
|
|
|
10 Apr 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
05 Oct 2023 |
PSC07 |
Cessation of Declan Martin Morgan as a person with significant control on 28 September 2023
|
|
|
05 Oct 2023 |
PSC07 |
Cessation of Chantal Rosanna Edwards as a person with significant control on 28 September 2023
|
|
|
05 Oct 2023 |
PSC02 |
Notification of Duality Healthcare Limited as a person with significant control on 28 September 2023
|
|
|
05 Oct 2023 |
MA |
Memorandum and Articles of Association
|
|
|
05 Oct 2023 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Shareholder approved any conflict of interest of the directors/declan morgan may vote on matters relating to shares 21/09/2023
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Oct 2023 |
SH08 |
Change of share class name or designation
|
|
|
25 Sep 2023 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Shareholder approved any conflict of interest of the directors/declan morgan may vote on matters relating to shares 21/09/2023
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 Sep 2023 |
MA |
Memorandum and Articles of Association
|
|
|
25 Sep 2023 |
SH08 |
Change of share class name or designation
|
|
|
05 Sep 2023 |
CERTNM |
Company name changed duality health LTD\certificate issued on 05/09/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-08-30
|
|
|
05 Sep 2023 |
AP01 |
Appointment of Mr John Mcevoy as a director on 30 August 2023
|
|
|
05 Sep 2023 |
TM01 |
Termination of appointment of Chantal Rosanna Edwards as a director on 30 August 2023
|
|
|
05 Sep 2023 |
AD01 |
Registered office address changed from 6 Mandeville Mews Portadown Craigavon BT62 3NS United Kingdom to 9 Monaghan Street Newry BT34 6BB on 5 September 2023
|
|
|
31 Jul 2023 |
CS01 |
Confirmation statement made on 16 July 2023 with no updates
|
|
|
25 Apr 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|