Advanced company searchLink opens in new window

SUFFOLK INTEGRATED HEALTHCARE LIMITED

Company number 04969657

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2023 AD01 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 21 December 2023
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
18 May 2023 TM01 Termination of appointment of David George Stickland as a director on 21 April 2023
21 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-06
12 Apr 2022 AD01 Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to 6 Snow Hill London EC1A 2AY on 12 April 2022
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 LIQ01 Declaration of solvency
29 Mar 2022 PSC07 Cessation of Practice Plus Group Urgent Care Limited as a person with significant control on 16 March 2022
28 Mar 2022 PSC02 Notification of Practice Plus Group Holdings Limited as a person with significant control on 16 March 2022
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
21 Apr 2021 AA Full accounts made up to 30 September 2020
14 Apr 2021 AP03 Appointment of Mr Lee Stafford Gage as a secretary on 14 April 2021
14 Apr 2021 TM02 Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021
05 Oct 2020 PSC05 Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 1 October 2020
06 Aug 2020 PSC05 Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019
05 Aug 2020 AD01 Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020
05 Aug 2020 PSC05 Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
25 Jun 2020 AA Accounts for a small company made up to 30 September 2019
25 Nov 2019 AP01 Appointment of Mr David George Stickland as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019
07 Nov 2019 TM01 Termination of appointment of Philip James Whitecross as a director on 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Michael Robert Parish as a director on 31 October 2019