Advanced company searchLink opens in new window

IMPACT HEALTHCARE REIT PLC

Company number 10464966

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 AA Group of companies' accounts made up to 31 December 2023
09 Apr 2024 AP01 Appointment of Mr Cedric Anthony Frederick as a director on 1 April 2024
17 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 November 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc) was registered on 17/01/2024.
17 Nov 2023 CH01 Director's details changed for Mr Philip Charles Leonard Hall on 23 April 2023
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 17/05/2023
  • RES10 ‐ Resolution of allotment of securities
26 May 2023 TM01 Termination of appointment of Paul Anthony Craig as a director on 17 May 2023
24 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 31 March 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 4,143,681.69
28 Mar 2023 CH01 Director's details changed for Mr Philip Charles Leonard Hall on 21 October 2019
28 Mar 2023 CH01 Director's details changed for Mr Rupert George Maxwell Lothian Barclay on 21 October 2019
28 Mar 2023 CH01 Director's details changed for Miss Rosemary Jane Cecilia Boot on 21 October 2019
28 Mar 2023 CH04 Secretary's details changed for Jtc (Uk) Limited on 21 October 2019
05 Jan 2023 AP01 Appointment of Mr Simon Timothy Laffin as a director on 1 January 2023
11 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 4,047,643.28
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 11/05/2022
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 3,857,319.08
10 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
22 Jun 2021 AP01 Appointment of Mr Christopher John Santer as a director on 13 May 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 12/05/2021
  • RES10 ‐ Resolution of allotment of securities
24 May 2021 AA Group of companies' accounts made up to 31 December 2020