THE LONDON CHILDREN'S PRACTICE (2009) LIMITED
Company number 06982878
- Company Overview for THE LONDON CHILDREN'S PRACTICE (2009) LIMITED (06982878)
- Filing history for THE LONDON CHILDREN'S PRACTICE (2009) LIMITED (06982878)
- People for THE LONDON CHILDREN'S PRACTICE (2009) LIMITED (06982878)
- Charges for THE LONDON CHILDREN'S PRACTICE (2009) LIMITED (06982878)
- More for THE LONDON CHILDREN'S PRACTICE (2009) LIMITED (06982878)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
06 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 1 August 2023 | |
06 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/08/23 | |
06 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/08/23 | |
06 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/08/23 | |
30 May 2024 | AA01 | Current accounting period extended from 1 August 2024 to 31 August 2024 | |
26 Apr 2024 | MR01 | Registration of charge 069828780004, created on 17 April 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Christopher Duffy as a secretary on 31 May 2023 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 1 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
03 Feb 2023 | PSC05 | Change of details for Acorn Care 4 Limited as a person with significant control on 20 December 2022 | |
25 Jan 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 1 August 2022 | |
05 Dec 2022 | PSC02 | Notification of Acorn Care 4 Limited as a person with significant control on 23 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of Outcomes First Group Limited as a person with significant control on 23 November 2022 | |
26 Aug 2022 | MR04 | Satisfaction of charge 069828780003 in full | |
09 Aug 2022 | TM01 | Termination of appointment of Syed Maratib Ali as a director on 2 August 2022 | |
08 Aug 2022 | MA | Memorandum and Articles of Association | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | AP03 | Appointment of Christopher Duffy as a secretary on 2 August 2022 | |
05 Aug 2022 | PSC02 | Notification of Outcomes First Group Limited as a person with significant control on 2 August 2022 | |
05 Aug 2022 | PSC07 | Cessation of Syed Maratib Ali as a person with significant control on 2 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to Atria Spa Road Bolton BL1 4AG on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Richard John Cooke as a director on 2 August 2022 |