Advanced company searchLink opens in new window

SENTINEL HEALTH CARE LIMITED

Company number 02761889

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)
06 Apr 2021 PSC07 Cessation of Aelred Lance Donnelly as a person with significant control on 1 April 2021
06 Apr 2021 PSC07 Cessation of Colin Malcolm Brumpton as a person with significant control on 1 April 2021
06 Apr 2021 PSC02 Notification of Nf Care Holdings Limited as a person with significant control on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Russell Geoffrey Donnelly as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Aelred Lance Donnelly as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Colin Malcolm Brumpton as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Ms Helen Jones as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Michael Dudley Moran Davies as a director on 1 April 2021
15 Feb 2021 AA Group of companies' accounts made up to 31 January 2020
27 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 1 November 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/11/2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
12 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
21 Sep 2018 AA Group of companies' accounts made up to 31 January 2018
06 Nov 2017 CS01 04/11/17 Statement of Capital gbp 8065.4
05 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
04 Aug 2016 AUD Auditor's resignation
13 Feb 2016 AD01 Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to Fritham House Fritham Lyndhurst Hampshire SO43 7HH on 13 February 2016
10 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 8,065.4
02 Sep 2015 AA Group of companies' accounts made up to 31 January 2015
10 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 8,065.4
21 Aug 2014 AA Group of companies' accounts made up to 31 January 2014