Advanced company searchLink opens in new window

ALERE CONNECTED HEALTH LIMITED

Company number 04481860

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)
20 Jul 2011 AA01 Current accounting period extended from 31 December 2010 to 31 December 2011
04 May 2011 AP01 Appointment of Mr Martyn Pither as a director
04 May 2011 AD01 Registered office address changed from Saint Line House Mount Stuart Square Cardiff CF10 5LR on 4 May 2011
04 May 2011 AP01 Appointment of Mr Geoffrey Couling as a director
04 May 2011 TM01 Termination of appointment of David Teitel as a director
04 May 2011 TM01 Termination of appointment of Ellen Chiniara as a director
09 Mar 2011 AP01 Appointment of Ms Ellen Vanessa Chiniara as a director
09 Mar 2011 AP01 Appointment of Mr David Walton as a director
08 Mar 2011 AP01 Appointment of Mr Dave Teitel as a director
08 Mar 2011 CERTNM Company name changed home telehealth LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
08 Mar 2011 CONNOT Change of name notice
02 Mar 2011 AP01 Appointment of Mr David Norman Horne as a director
23 Feb 2011 TM02 Termination of appointment of Carol Range as a secretary
21 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 December 2010
08 Feb 2011 AP01 Appointment of Mr Paul Henry Murphy as a director
17 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
04 Nov 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
15 Oct 2010 SH10 Particulars of variation of rights attached to shares
15 Oct 2010 SH10 Particulars of variation of rights attached to shares
15 Oct 2010 MISC Form 123 increasing iss cap to 70,000 31/01/08
15 Oct 2010 MISC Form 123 increasing cap to 50,000 31/01/08
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 January 2008
  • GBP 200
15 Oct 2010 88(3) Particulars of contract relating to shares
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 January 2008
  • GBP 1,000