Advanced company searchLink opens in new window

DIRECT HEALTHCARE GROUP LIMITED

Company number 05252571

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)
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 180,000
01 Apr 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
04 Jan 2010 AD01 Registered office address changed from C/O Hdc Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England on 4 January 2010
21 Dec 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Peter Antony Smith on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr John Michael Norton Turner on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Neil Smith on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Michael Burrows on 21 December 2009
21 Dec 2009 AD01 Registered office address changed from Unit 16 Withey Court Western Industrial Estate Caerphilly Caerphilly Mid Glamorgan CF83 1BQ United Kingdom on 21 December 2009
26 Nov 2009 AP01 Appointment of Mr Michael Burrows as a director
21 Sep 2009 288a Director appointed mr peter antony smith
21 Sep 2009 288a Director appointed mr john michael norton turner
17 Sep 2009 123 Nc inc already adjusted 09/03/09
17 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue and transfer share/allot shares 09/03/2009
10 Mar 2009 288b Appointment terminated director margaret lewis
27 Jan 2009 288a Director appointed mrs margaret lewis
26 Jan 2009 287 Registered office changed on 26/01/2009 from 5 jupiter house, calleva park reading berks RG7 8NN
15 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Jan 2009 288b Appointment terminated secretary @uk dormant company secretary LIMITED
14 Jan 2009 288a Director appointed mr neil smith
14 Jan 2009 288b Appointment terminated director @uk dormant company director LIMITED
10 Jan 2009 CERTNM Company name changed quotable cushions LTD\certificate issued on 12/01/09
10 Dec 2008 AA Accounts for a dormant company made up to 31 October 2008
06 Oct 2008 363a Return made up to 06/10/08; full list of members
19 Dec 2007 AA Accounts for a dormant company made up to 31 October 2007