Advanced company searchLink opens in new window

THE NATIONAL ASSOCIATION OF HEALTH STORES

Company number 05070874

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 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
13 Sep 2023 AP01 Appointment of Mrs Susan Henrietta Russell-Smith as a director on 1 September 2023
12 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Gary David Trickett as a director on 13 March 2023
19 Jan 2023 TM01 Termination of appointment of Ruth Noah as a director on 15 January 2023
19 Jan 2023 AD01 Registered office address changed from 29/31 Central Avenue West Bridgford Nottingham Nottinghamshire NG2 5GQ England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 19 January 2023
23 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
03 Mar 2022 AP01 Appointment of Mr Leonard John Glenville as a director on 22 February 2022
03 Mar 2022 AP01 Appointment of Miss Melanie Ann Beard as a director on 22 February 2022
12 Jan 2022 AD01 Registered office address changed from Fao Gary Trickett 18 Silver Street Leicester LE1 5ET England to 29/31 Central Avenue West Bridgford Nottingham Nottinghamshire NG2 5GQ on 12 January 2022
02 Jun 2021 AP01 Appointment of Miss Ruth Noah as a director on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Roger John Freeman Oliver as a director on 1 June 2021
26 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
03 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
04 Sep 2019 AP01 Appointment of Miss Zoe Catherine West as a director on 29 August 2019
04 Sep 2019 AP01 Appointment of Ms Cheryl Jean Thallon as a director on 29 August 2019
25 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from C/O C/O Wendy Atkinson Unit 7 Drumhill Works Clayton Lane Bradford W Yorkshire BD14 6RF to Fao Gary Trickett 18 Silver Street Leicester LE1 5ET on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Wendy Jayne Atkinson as a director on 11 February 2019