Advanced company searchLink opens in new window

FOX HEALTHCARE ACQUISITIONS LIMITED

Company number 06487777

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)
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