Advanced company searchLink opens in new window

HESTIA HEALTHCARE LIMITED

Company number 06321543

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)
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
09 Dec 2019 PSC07 Cessation of Velummayilum Thayanandarajah as a person with significant control on 6 December 2019
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019
09 Dec 2019 PSC07 Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 6 December 2019
09 Dec 2019 PSC08 Notification of a person with significant control statement
09 Dec 2019 PSC02 Notification of Hestia Healthcare (Holdings) Limited as a person with significant control on 7 December 2019
25 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Deborah Ann Edwards as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Sarah Louise Ferguson as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Wasantha Darshana as a director on 18 September 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
02 Nov 2017 TM01 Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
25 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
11 Jul 2016 AD01 Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 11 July 2016
26 Jan 2016 AUD Auditor's resignation
18 Jan 2016 AUD Auditor's resignation