Advanced company searchLink opens in new window

GENERAL HEALTHCARE HOLDINGS (2) LIMITED

Company number 04026992

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)
29 Jan 2020 MR04 Satisfaction of charge 040269920005 in full
29 Jan 2020 MR04 Satisfaction of charge 040269920004 in full
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 MR01 Registration of charge 040269920007, created on 16 January 2020
08 Jan 2020 PSC05 Change of details for General Healthcare Group Limited as a person with significant control on 28 May 2019
08 Jan 2020 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
11 Sep 2019 AD01 Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6AH on 30 May 2019
29 Mar 2019 TM01 Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1.0
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premiuim account be reduced to nil and the retained earnings account be reduced to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2019 AA Full accounts made up to 31 March 2018
14 Dec 2018 MR01 Registration of charge 040269920006, created on 13 December 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
03 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
03 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
21 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
18 Apr 2018 AP01 Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018
16 Apr 2018 CH01 Director's details changed for Dr Karen Anita Prins on 14 March 2018