Advanced company searchLink opens in new window

ESPERE HEALTHCARE LIMITED

Company number 05032968

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)
10 Feb 2020 PSC04 Change of details for David Frederick Battershill as a person with significant control on 6 February 2020
05 Feb 2020 AP01 Appointment of Xuerong Yu as a director on 3 February 2020
16 Sep 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Nov 2018 MR04 Satisfaction of charge 2 in full
31 Oct 2018 MR01 Registration of charge 050329680003, created on 29 October 2018
11 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 AD03 Register(s) moved to registered inspection location Shefford House 15 High Street Shefford SG17 5DD
16 Feb 2017 AD03 Register(s) moved to registered inspection location Shefford House 15 High Street Shefford SG17 5DD
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
16 Feb 2017 AD02 Register inspection address has been changed from Shefford House 15 High Street Shefford SG17 5DD England to Shefford House 15 High Street Shefford SG17 5DD
16 Feb 2017 AD02 Register inspection address has been changed to Shefford House 15 High Street Shefford SG17 5DD
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 130.74
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 130.74
12 Feb 2015 CH01 Director's details changed for Christopher Keith Steeples on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Dr Rupert Bernard Stuart Mason on 12 February 2015
12 Feb 2015 CH01 Director's details changed for David Frederick Battershill on 12 February 2015
12 Nov 2014 CH01 Director's details changed for Joanna Ruth Fletcher on 12 November 2014
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 130.74