Advanced company searchLink opens in new window

HEALTHCARE SOUTH WEST LTD

Company number 04735263

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 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
01 Sep 2023 TM02 Termination of appointment of Paul Hart as a secretary on 31 August 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Aug 2020 AP01 Appointment of Mr Paul Hart as a director on 1 August 2020
14 Aug 2020 AP01 Appointment of Mrs Carol Ann Turner as a director on 1 August 2020
28 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 Oct 2019 AP01 Appointment of Dr Peter Douglas Collins as a director on 27 September 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
12 Feb 2018 SH08 Change of share class name or designation
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The authorised share capital be dispensed with, and limits applied. 31/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 AD01 Registered office address changed from The Lodge 60 Staplegrove Road Taunton Somerset TA1 1DH to 60 Staplegrove Road Taunton Somerset TA1 1DJ on 12 June 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Dr Freida Veronica Gardner on 14 April 2017
21 Apr 2017 CH03 Secretary's details changed for Paul Hart on 14 April 2017