FOX HEALTHCARE ACQUISITIONS LIMITED
Company number 06487777
- Company Overview for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Filing history for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- People for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Charges for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- Registers for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
- More for FOX HEALTHCARE ACQUISITIONS LIMITED (06487777)
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) |
---|---|---|---|
07 Jun 2021 | PSC02 | Notification of Spire Healthcare (Holdings) Limited as a person with significant control on 28 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Fox Healthcare Holdco 2 Limited as a person with significant control on 28 May 2021 | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
06 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 | |
07 Apr 2020 | AP03 | Appointment of Philip William Davies as a secretary on 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 | |
20 Nov 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
16 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
23 Mar 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Simon Gordon as a director on 1 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Aug 2017 | TM01 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 |