Advanced company searchLink opens in new window

GLENHOLME HEALTHCARE GROUP LIMITED

Company number 07681646

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)
03 Jan 2025 CH01 Director's details changed for Mr Don Mark Serratt on 1 January 2025
03 Jan 2025 CH01 Director's details changed for Mr George Pirrie Macalister on 1 January 2025
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 255.99
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 246.81
28 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That, pursuant co article 8.1 of the articles of association and to the companies act 2006, the company be authorized to issue up to 918 a ordinary nil paid shares. As at the date of the passing of this resolution, the company will have 25,599 shares in issue. 29/10/2024
24 Jun 2024 AA Full accounts made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with updates
10 May 2024 MR01 Registration of charge 076816460004, created on 7 May 2024
09 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with updates
01 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
20 Apr 2022 AP01 Appointment of Mrs Esther Bannister as a director on 10 April 2022
05 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
21 Dec 2020 MR01 Registration of charge 076816460003, created on 16 December 2020
29 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
14 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2020 MA Memorandum and Articles of Association
04 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 AP03 Appointment of Mr Stuart Mclaughlan as a secretary on 30 November 2019
12 Dec 2019 TM02 Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019