Advanced company searchLink opens in new window

ADP HEALTHCARE ACQUISITIONS LIMITED

Company number 06070000

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)
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
12 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
23 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
23 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
23 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
09 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
09 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
09 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
09 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
06 Jun 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
30 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
04 Nov 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
19 Aug 2016 MR04 Satisfaction of charge 060700000004 in full
22 Apr 2016 MR04 Satisfaction of charge 1 in full
16 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 40,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014