Advanced company searchLink opens in new window

NUTTALL HEALTHCARE LIMITED

Company number 08808372

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)
15 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Mar 2018 PSC01 Notification of Anna Elizabeth Nuttall as a person with significant control on 31 March 2017
02 Mar 2018 PSC04 Change of details for Mr Martin Chandler Nuttall as a person with significant control on 31 March 2017
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AD01 Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
07 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 AP01 Appointment of Mrs Anna Elizabeth Nuttall as a director