Advanced company searchLink opens in new window

SUFFOLK INTEGRATED HEALTHCARE LIMITED

Company number 04969657

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)
07 Nov 2019 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 7 November 2019
15 Aug 2019 PSC02 Notification of Care Uk (Urgent Care) Limited as a person with significant control on 1 August 2019
15 Aug 2019 PSC07 Cessation of Care Uk (Urgent Care) Holdings Limited as a person with significant control on 1 August 2019
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
12 Jul 2017 AA Accounts for a small company made up to 30 September 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
01 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jun 2016 AA Full accounts made up to 30 September 2015
17 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 922,639
22 Jun 2015 AA Full accounts made up to 30 September 2014
05 Mar 2015 MA Memorandum and Articles of Association
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2014 AP01 Appointment of Mr Philip James Whitecross as a director on 12 December 2014
20 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
07 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,655,239
01 Jul 2014 AA Full accounts made up to 30 September 2013
25 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
06 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from C/O C/O Harmoni Uk Building 1 Suite Sa Croxley Green Business Park Watford Hertfordshire WD18 8YA United Kingdom on 24 May 2013
13 Apr 2013 MR04 Satisfaction of charge 1 in full