Advanced company searchLink opens in new window

THE HEALTH FORUM

Company number 08013774

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 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 CH01 Director's details changed for Mr Kaveh Kalantari on 1 November 2016
30 Sep 2016 TM01 Termination of appointment of Ambra Caruso as a director on 17 September 2016
21 Jul 2016 AP01 Appointment of Mr David Murray Truswell as a director on 7 July 2016
06 Jun 2016 AP01 Appointment of Mr Kaveh Kalantari as a director on 12 May 2016
18 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
18 Apr 2016 TM01 Termination of appointment of Dina Emad Baky as a director on 1 July 2015
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 no member list
31 Mar 2015 AD02 Register inspection address has been changed from C/O 39 Biddulph Mansions 39 Biddulph Mansions Biddulph Road London W9 1HX United Kingdom to 80a Church Street London NW8 8ET
01 Dec 2014 AP01 Appointment of Ms Gladys Marion Jusu-Sheriff as a director
01 Dec 2014 AP01 Appointment of Ms Gladys Marion Jusu-Sheriff as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Ms Mary Tameze as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Ms Dina Emad Baky as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Mr Peter Westmore as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Ms Meerat Kaur as a director on 28 November 2014
19 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Bilal El-Harras as a director on 26 August 2014
01 Apr 2014 AR01 Annual return made up to 30 March 2014 no member list
14 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Jan 2014 AD01 Registered office address changed from C/O Chinese National Healthy Living Centre 29-30 Soho Square London W1D 3QS England on 1 January 2014
29 May 2013 AP01 Appointment of Ms Sylwia Ewelina Lemanska as a director
25 May 2013 TM01 Termination of appointment of Paul Pedro as a director
25 May 2013 AD01 Registered office address changed from the Abbey Centre 34 Great Smith Street London SW1P 3BU on 25 May 2013