Advanced company searchLink opens in new window

ABSOLUTE HEALTHCARE PROVIDERS LIMITED

Company number 06978970

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 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
17 May 2016 AD03 Register(s) moved to registered inspection location Market House 21 Lenten Street Alton GU34 1HG
13 May 2016 AA Total exemption small company accounts made up to 29 August 2015
10 Feb 2016 AD02 Register inspection address has been changed to Market House 21 Lenten Street Alton GU34 1HG
16 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 29 August 2014
08 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 29 August 2013
21 May 2014 AA01 Previous accounting period shortened from 30 August 2013 to 29 August 2013
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
08 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
26 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
22 Mar 2011 CERTNM Company name changed watercress consulting services LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
10 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
10 Dec 2010 CH03 Secretary's details changed for Louise Jeffrey on 10 December 2010
10 Dec 2010 CH01 Director's details changed for Michael Jeffrey on 10 December 2010
10 Dec 2010 AP01 Appointment of Mrs Louise Kathryn Jeffrey as a director
31 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
03 Aug 2009 NEWINC Incorporation