Advanced company searchLink opens in new window

BOND HEALTHCARE MIDCO LIMITED

Company number 06777030

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)
02 Jan 2019 PSC05 Change of details for Acer Healthcare Holdings Limited as a person with significant control on 4 July 2018
05 Jul 2018 AP01 Appointment of John Stasinos as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Adam Mabry as a director on 29 June 2018
04 Jul 2018 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 4 July 2018
04 Jul 2018 AP01 Appointment of Scott Brinker as a director on 29 June 2018
04 Jul 2018 CERTNM Company name changed acer healthcare LIMITED\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
04 Jul 2018 AP01 Appointment of He Weishi Allan as a director on 29 June 2018
04 Jul 2018 TM01 Termination of appointment of Peter Gervais Fagan as a director on 29 June 2018
04 Jul 2018 TM01 Termination of appointment of Christopher Ball as a director on 29 June 2018
04 Jul 2018 TM01 Termination of appointment of Philip John Burgan as a director on 29 June 2018
08 Feb 2018 AA Full accounts made up to 30 April 2017
25 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
13 Oct 2017 PSC07 Cessation of Maria Mallaband Care Group Limited as a person with significant control on 12 October 2017
13 Oct 2017 PSC02 Notification of Acer Healthcare Holdings Limited as a person with significant control on 25 October 2016
23 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
16 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 MR01 Registration of charge 067770300003, created on 21 November 2016
28 Nov 2016 SH10 Particulars of variation of rights attached to shares
23 Nov 2016 TM01 Termination of appointment of Yasmin Karim as a director on 21 November 2016
23 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
23 Nov 2016 AP01 Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016
23 Nov 2016 AD01 Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Christopher Ball as a director on 21 November 2016
23 Nov 2016 AP01 Appointment of Mr Philip John Burgan as a director on 21 November 2016
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015