Advanced company searchLink opens in new window

STEM HEALTHCARE LIMITED

Company number 06194435

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)
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
26 Apr 2021 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1.04 Power Road Studios 114 Power Road Chiswick London W4 5PY on 26 April 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Feb 2021 AA Full accounts made up to 30 September 2020
14 Jul 2020 AA Full accounts made up to 30 September 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Oct 2019 TM01 Termination of appointment of a director
30 Oct 2019 TM01 Termination of appointment of Robert Wood as a director on 1 October 2019
10 Jun 2019 TM01 Termination of appointment of Nigel John Mansford as a director on 31 May 2019
10 Jun 2019 AP01 Appointment of Mr Micheal O'leary as a director on 31 May 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
21 Feb 2019 AA Full accounts made up to 30 September 2018
08 Oct 2018 AP01 Appointment of Mr Nigel John Mansford as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Grainne Mcaleese as a director on 1 October 2018
08 Oct 2018 TM01 Termination of appointment of Julian Hedley Tompkins as a director on 1 October 2018
08 Oct 2018 TM01 Termination of appointment of Christopher Corbin as a director on 1 October 2018
03 Sep 2018 AA Full accounts made up to 30 September 2017
05 Jun 2018 PSC07 Cessation of Robert Wood as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Julian Hedley as a person with significant control on 5 June 2018
05 Jun 2018 PSC07 Cessation of Chris Corbin as a person with significant control on 5 June 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Mr Christopher Corbin on 21 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Julian Hedley Tompkins on 21 February 2018
22 Feb 2018 AD01 Registered office address changed from 454-458 Chiswick High Road London W4 5TT England to 1 Parkshot Richmond Surrey TW9 2rd on 22 February 2018