- Company Overview for SENTINEL HEALTH CARE LIMITED (02761889)
- Filing history for SENTINEL HEALTH CARE LIMITED (02761889)
- People for SENTINEL HEALTH CARE LIMITED (02761889)
- Charges for SENTINEL HEALTH CARE LIMITED (02761889)
- More for SENTINEL HEALTH CARE LIMITED (02761889)
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
|
|
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
|
|
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
|
|
21 Aug 2014 | AA | Group of companies' accounts made up to 31 January 2014 |