- Company Overview for FORTH HEALTH LIMITED (05986479)
- Filing history for FORTH HEALTH LIMITED (05986479)
- People for FORTH HEALTH LIMITED (05986479)
- Charges for FORTH HEALTH LIMITED (05986479)
- More for FORTH HEALTH LIMITED (05986479)
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 Dec 2024 | TM01 | Termination of appointment of Kirsty O'brien as a director on 22 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
10 Oct 2024 | AP01 | Appointment of Miss Kirsty O'brien as a director on 2 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Glenn Pearce as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Ms Natalia Rouse as a director on 1 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Stewart William Small as a director on 1 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Kirsty O'brien as a director on 1 October 2024 | |
28 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Stewart William Small on 1 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Stewart William Small as a director on 1 July 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
14 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
24 May 2023 | PSC05 | Change of details for Forth Health Holdings Limited as a person with significant control on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023 | |
08 Dec 2022 | TM02 | Termination of appointment of Resolis Limited as a secretary on 30 September 2022 | |
08 Dec 2022 | AP04 | Appointment of Resolis Limited as a secretary on 30 September 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
03 Oct 2022 | AP03 | Appointment of Resolis Limited as a secretary on 30 September 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor Cannon Street London EC4M 5SB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 3 October 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Vercity Management Services Limited as a secretary on 30 September 2022 | |
19 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
08 Nov 2021 | PSC05 | Change of details for Forth Health Holdings Limited as a person with significant control on 30 April 2019 | |
10 May 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 |