Advanced company searchLink opens in new window

CROMWELL HEALTH GROUP LIMITED

Company number 05687373

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 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 May 2018 AP01 Appointment of Mr Michael Harrison as a director on 17 May 2018
30 May 2018 AP02 Appointment of Bupa Secretaries Limited as a director on 17 May 2018
30 May 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 17 May 2018
30 May 2018 TM01 Termination of appointment of Philippa Jane Fieldhouse as a director on 17 May 2018
30 May 2018 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 17 May 2018
22 Feb 2018 CH01 Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018
11 Dec 2017 CH01 Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017
08 Dec 2017 PSC05 Change of details for Bupa Finance Plc as a person with significant control on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Philippa Jane Fieldhouse on 8 December 2017
08 Dec 2017 AD02 Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 AD03 Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
30 Jun 2017 PSC02 Notification of Bupa Finance Plc as a person with significant control on 6 April 2016
03 Oct 2016 AP01 Appointment of Catherine Elizabeth Barton as a director on 27 September 2016
22 Sep 2016 TM01 Termination of appointment of Joy Linton as a director on 14 September 2016
22 Sep 2016 CH01 Director's details changed for Philippa Jane Fieldhouse on 21 August 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
23 May 2016 CH01 Director's details changed for Ms Joy Linton on 29 October 2015
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
  • ANNOTATION Other The address of joy linton, former director of cromwell health group LIMITED was partially-suppressed on 18/11/2019 under section 1088 of the Companies Act 2006
04 Jan 2016 AP01 Appointment of Ms Joy Linton as a director on 29 October 2015
  • ANNOTATION Other The address of joy linton, former director of cromwell health group LIMITED was partially-suppressed on 18/11/2019 under section 1088 of the Companies Act 2006