Advanced company searchLink opens in new window

DORKING HEALTHCARE LIMITED

Company number 06927650

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)
13 Dec 2024 TM01 Termination of appointment of Maria Veronica Godfrey as a director on 30 November 2024
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 49
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 48
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 38
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 22
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2024
22 Mar 2024 CS01 11/03/24 Statement of Capital gbp 48
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/11/2024
12 Feb 2024 TM01 Termination of appointment of Jonathan David Richards as a director on 31 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CH01 Director's details changed for Dr Jonathan David Richards on 1 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Michael Adrian Arnaud on 1 September 2022
13 Sep 2022 AD01 Registered office address changed from The Surgery Tanners Meadow Brockham Betchworth Surrey RH3 7NJ to Dhc Gp Federation Holmhurst Medical Centre 12 Thornton Side Redhill Surrey RH1 2NP on 13 September 2022
26 Jul 2022 AP01 Appointment of Mr Douglas Delamere Ross as a director on 11 July 2022
26 Jul 2022 TM01 Termination of appointment of Robin Partridge Gupta as a director on 31 December 2019
26 Jul 2022 AP01 Appointment of Dr Simon Alexander Johnson as a director on 1 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
10 Mar 2022 SH08 Change of share class name or designation
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Nov 2021 AP01 Appointment of Mrs Francesca Rosalene Laws as a director on 1 June 2021
29 Nov 2021 AP01 Appointment of Mrs Jemma Victoria Millman as a director on 1 June 2021
25 Nov 2021 AP01 Appointment of Mrs Maria Veronica Godfrey as a director on 1 June 2021
25 Nov 2021 AP01 Appointment of Dr Michael Eaton Delisle Ince as a director on 1 June 2021