Advanced company searchLink opens in new window

GLOBAL HEALTHCARE PARTNERS LIMITED

Company number 03952340

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 Aug 2021 MR04 Satisfaction of charge 039523400004 in full
19 Apr 2021 AA Full accounts made up to 31 December 2019
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 AUD Auditor's resignation
12 May 2020 CS01 Confirmation statement made on 21 March 2020 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
03 Jul 2019 AP01 Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019
03 Jul 2019 AP03 Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019
03 Jul 2019 TM02 Termination of appointment of Paul Hetherington as a secretary on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Paul Hetherington as a director on 1 July 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
09 Jan 2019 AP01 Appointment of Michael Brenden Davis as a director on 6 January 2019
09 Jan 2019 AP03 Appointment of Paul Hetherington as a secretary on 26 December 2018
09 Jan 2019 AP01 Appointment of Paul Hetherington as a director on 24 December 2018
09 Jan 2019 TM02 Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018
09 Jan 2019 TM01 Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 TM01 Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018
10 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Aug 2018 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA