Advanced company searchLink opens in new window

NEWTON ABBOT HEALTH LIMITED

Company number 05929972

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)
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
14 Jun 2024 CH01 Director's details changed for Mr David Wyn Davies on 14 June 2024
12 Jun 2024 CH01 Director's details changed for Mr David Wyn Davies on 12 June 2024
12 Jun 2024 CH01 Director's details changed for Mr John Philip George on 10 June 2024
04 Jun 2024 AA Full accounts made up to 31 December 2023
02 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
13 Jan 2023 PSC05 Change of details for Newton Abbot Health Holdings Limited as a person with significant control on 12 January 2023
09 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
12 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 TM01 Termination of appointment of Angela Mills as a director on 30 June 2021
16 Jul 2021 AP01 Appointment of Mr John Philip George as a director on 1 July 2021
25 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
14 Jul 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
13 Mar 2020 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
08 Aug 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Mar 2018 AP01 Appointment of Ms Angela Mills as a director on 21 February 2018
19 Mar 2018 TM01 Termination of appointment of John Whittington as a director on 21 February 2018
02 Mar 2018 AP04 Appointment of Pario Limited as a secretary on 1 March 2018
02 Mar 2018 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018