Advanced company searchLink opens in new window

CHOICE HEALTHCARE LTD

Company number 07770458

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)
08 Jan 2013 AP01 Appointment of Mr David Grummitt as a director
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 600,002
20 Nov 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS United Kingdom on 16 November 2012
12 Oct 2012 AP01 Appointment of Mrs Marie Ann Carlton as a director
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 7
30 May 2012 MG01 Duplicate mortgage certificatecharge no:5
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
18 May 2012 MG01 Duplicate mortgage certificatecharge no:1
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 May 2012 AD01 Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 1 May 2012
01 Feb 2012 CERTNM Company name changed choice healthcare LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-19
26 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-19
26 Jan 2012 CONNOT Change of name notice
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 2
21 Sep 2011 AP01 Appointment of Mr Stuart Carlton as a director
21 Sep 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
12 Sep 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Sep 2011 NEWINC Incorporation