Advanced company searchLink opens in new window

ANNIE'S HEALTHCARE SERVICES C.I.C.

Company number 05535051

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)
22 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
20 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
20 Sep 2023 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 4 Henniker Gardens London East Ham E6 3JG on 20 September 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
03 Feb 2023 PSC01 Notification of Kelly Mitchell as a person with significant control on 27 January 2023
03 Feb 2023 PSC07 Cessation of Zainab Yasin as a person with significant control on 27 January 2023
27 Jan 2023 AP01 Appointment of Miss Kelly Mitchell as a director on 27 January 2023
27 Jan 2023 TM01 Termination of appointment of Lesley Karen Mana as a director on 27 January 2023
04 Jan 2023 TM02 Termination of appointment of Zainab Yasin as a secretary on 20 December 2022
04 Jan 2023 TM01 Termination of appointment of Mohamed Yasin as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Zainab Yasin as a director on 20 December 2022
20 Dec 2022 AP01 Appointment of Mrs Lesley Karen Mana as a director on 20 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
15 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
31 Oct 2018 CH01 Director's details changed for Mohamed Yasin on 9 October 2018
12 Oct 2018 AD01 Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
20 Aug 2018 TM01 Termination of appointment of Andrew Roman Pena as a director on 1 August 2018
20 Aug 2018 TM01 Termination of appointment of Stephen Farra as a director on 1 August 2018