Advanced company searchLink opens in new window

CEUTA HEALTHCARE LIMITED

Company number 02974951

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 May 2024 AP01 Appointment of Mr Prasanna Nagnath Pitale as a director on 1 May 2024
22 May 2024 AP01 Appointment of Ms Susanne Gail Johns as a director on 1 May 2024
21 May 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
21 May 2024 AD01 Registered office address changed from Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 21 May 2024
21 May 2024 TM01 Termination of appointment of Christopher Webster as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Charles David Skinner as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Louise Philips as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Claire Mattinson as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Keith Deane Garrity as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Annette Zita D'abreo as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Jonathan David Connolly as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Christopher Charles Clarkson as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Edwin Charles Bessant as a director on 1 May 2024
21 May 2024 TM02 Termination of appointment of Ceuta Holdings Limited as a secretary on 1 May 2024
21 May 2024 AP04 Appointment of Jtc (Uk) Limited as a secretary on 1 May 2024
21 May 2024 AP01 Appointment of Mr Donal Cumiskey as a director on 1 May 2024
08 May 2024 MR04 Satisfaction of charge 029749510010 in full
12 Apr 2024 MR04 Satisfaction of charge 8 in full
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Apr 2024 MR04 Satisfaction of charge 6 in full
09 Feb 2024 AA Full accounts made up to 31 March 2023
03 Jan 2024 TM01 Termination of appointment of John Phillip Watmough as a director on 31 December 2023
13 Dec 2023 TM01 Termination of appointment of Michael Brian Yates as a director on 8 December 2023
09 Oct 2023 TM01 Termination of appointment of Christopher James Hoole as a director on 9 October 2023
26 Sep 2023 CH01 Director's details changed for Mr John Phillip Watmough on 25 September 2023