Advanced company searchLink opens in new window

FREEDOM CLINICS LTD

Company number 06716626

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)
12 Jan 2015 AP01 Appointment of Mr Jason Patel as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Andrew Robin Thirkill as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of David Richard Hood as a director on 12 January 2015
12 Jan 2015 TM02 Termination of appointment of Tee Yong Cheah as a secretary on 12 January 2015
07 Jan 2015 AD01 Registered office address changed from Elmete House Elmete Lane Roundhay Leeds LS8 2LJ to 34 North Colonnade Canary Wharf London E14 5HX on 7 January 2015
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24.2
13 Oct 2014 AD01 Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL to Elmete House Elmete Lane Roundhay Leeds LS8 2LJ on 13 October 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
30 Sep 2014 TM01 Termination of appointment of Diane May Mckerracher as a director on 31 January 2014
11 Feb 2014 SH03 Purchase of own shares.
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 24.50
28 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 08/01/2014
25 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
25 Nov 2013 AD04 Register(s) moved to registered office address
25 Nov 2013 TM02 Termination of appointment of Catherine Salkeld as a secretary
25 Nov 2013 AP03 Appointment of Ms Tee Yong Cheah as a secretary
18 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AA Full accounts made up to 31 December 2011
06 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 26.00
01 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 20/02/2012
02 Feb 2012 CERTNM Company name changed freedom medical care LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-12
02 Feb 2012 CONNOT Change of name notice
10 Nov 2011 TM01 Termination of appointment of Steven Barnes as a director
01 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders