Advanced company searchLink opens in new window

HEAD INJURED PEOPLE IN CHESHIRE

Company number 08615598

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 Nov 2023 AP01 Appointment of Ms Deirdre Elizabeth Margaret Healy as a director on 9 November 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
19 Jun 2023 PSC01 Notification of David Ross Sibson as a person with significant control on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Mary Elizabeth Fisher as a director on 25 April 2023
19 Jun 2023 PSC07 Cessation of Mary Fisher as a person with significant control on 25 April 2023
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jan 2023 AP01 Appointment of Ms Melanie Rowles as a director on 17 November 2022
04 Jan 2023 PSC01 Notification of Mary Fisher as a person with significant control on 4 January 2023
15 Nov 2022 TM01 Termination of appointment of Crawford Thomas as a director on 10 October 2022
10 Nov 2022 PSC07 Cessation of Crawford Thomas as a person with significant control on 10 October 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
10 Feb 2022 AD01 Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to 1829 Building Acorn Suite, 1829 Building Countess of Chester Health Park, Liverpool Road Chester CH2 1HJ on 10 February 2022
14 Oct 2021 AP01 Appointment of Mr Ben Christopher Thexton as a director on 7 October 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Apr 2021 CH01 Director's details changed for Mr Ian Skaife on 6 April 2021
29 Oct 2020 AP01 Appointment of Mr David Ross Sibson as a director on 27 August 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
14 May 2019 CH01 Director's details changed for Beth Fisher on 14 May 2019
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Feb 2019 AD01 Registered office address changed from Hip Cwp Abi Acorn Suite 1829 Building Countess of Chester Health Park Liverpool Road Chester CH2 1HJ to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 27 February 2019
14 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates