Advanced company searchLink opens in new window

THE GLOBAL CLINIC - NORTHAMPTON LIMITED

Company number 05483238

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)
24 Jan 2025 MR01 Registration of charge 054832380003, created on 17 January 2025
24 Jan 2025 MR01 Registration of charge 054832380004, created on 17 January 2025
22 Jan 2025 MR01 Registration of charge 054832380002, created on 17 January 2025
16 Jan 2025 MA Memorandum and Articles of Association
16 Jan 2025 PSC05 Change of details for Healthshare Diagnostics Limited as a person with significant control on 24 December 2018
14 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
24 Dec 2024 TM01 Termination of appointment of Duncan Wiles as a director on 20 December 2024
19 Dec 2024 MR04 Satisfaction of charge 054832380001 in full
21 Oct 2024 CH01 Director's details changed for Mr Neil Richard Cook on 4 January 2023
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
26 Apr 2024 AP01 Appointment of Mr Duncan Wiles as a director on 1 January 2024
28 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of David Jackson as a director on 1 September 2023
06 Sep 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
18 Aug 2023 AD02 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
06 Oct 2021 PSC05 Change of details for Global Diagnostics Limited as a person with significant control on 30 March 2020
06 Oct 2021 PSC05 Change of details for a person with significant control
04 Oct 2021 CH01 Director's details changed for Mr Neil Richard Cook on 4 January 2021
02 Sep 2021 AD01 Registered office address changed from The Old Pumphouse Colney Hall Watton Road Norwich Norfolk NR4 7TY to Suite 9 20, Churchill Square Kings Hill West Malling ME19 4YU on 2 September 2021