Advanced company searchLink opens in new window

THE UPTON HEALTHCARE ALLIANCE (UHA) LIMITED

Company number 07571387

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jan 2024 PSC02 Notification of Project Krs Limited as a person with significant control on 11 January 2024
15 Jan 2024 TM01 Termination of appointment of Christine Patricia Harvey as a director on 11 January 2024
15 Jan 2024 TM01 Termination of appointment of Jaswinder Singh Sulh as a director on 11 January 2024
15 Jan 2024 TM01 Termination of appointment of Barbara Wendy Peck as a director on 11 January 2024
15 Jan 2024 TM01 Termination of appointment of Richard James Hall as a director on 11 January 2024
15 Jan 2024 TM01 Termination of appointment of John Gilbert Eyers as a director on 11 January 2024
15 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 15 January 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 May 2022
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
10 Dec 2021 CH01 Director's details changed for Dr Barbara Wendy Peck on 28 November 2021
10 Dec 2021 CH01 Director's details changed for Dr John Gilbert Eyers on 28 November 2021
06 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 15 April 2021
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
25 Sep 2017 CH01 Director's details changed for Mr Kamaljeet Singh Saundh on 1 September 2017