Advanced company searchLink opens in new window

ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED

Company number 04991941

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)
02 Apr 2016 MR01 Registration of charge 049919410002, created on 15 March 2016
14 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
14 Jan 2016 CH03 Secretary's details changed for Mr Thomas Francis Owens on 11 December 2015
14 Jan 2016 AP01 Appointment of Miss Hollie Dawson as a director on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to Essential Enterprise Village Field Head Lane Birstall Batley West Yorkshire WF17 9BN on 2 September 2015
27 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
07 Jan 2015 CH01 Director's details changed for Mr Thomas Francis Owens on 14 April 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
02 Jan 2014 TM01 Termination of appointment of Jason Clay as a director
02 Jan 2014 TM01 Termination of appointment of Jason Clay as a director
17 Sep 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Thomas Owens
05 Sep 2013 AP03 Appointment of Mr Thomas Francis Owens as a secretary
05 Sep 2013 TM01 Termination of appointment of Daniel Perry as a director
05 Sep 2013 TM02 Termination of appointment of Daniel Perry as a secretary
03 Sep 2013 AD01 Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013
02 Sep 2013 TM01 Termination of appointment of Stephen Owens as a director
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AP01 Appointment of Mr Christopher Wrightson as a director
18 Apr 2013 AP01 Appointment of Mr Thomas Francis Owens as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2013
18 Apr 2013 AP01 Appointment of Mr Daniel James Perry as a director
18 Apr 2013 AP01 Appointment of Mr Jason Clay as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 200