Advanced company searchLink opens in new window

GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED

Company number 07817650

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)
05 Jul 2019 AP03 Appointment of Mr John William Charles Charlton as a secretary on 20 June 2019
04 Jul 2019 AP01 Appointment of Mrs Wendy Jayne Lawrence as a director on 20 June 2019
04 Jul 2019 AP01 Appointment of Gloria Ann Cooke as a director on 20 June 2019
04 Jul 2019 AP01 Appointment of Ms Lisa Barter-Ng as a director on 20 June 2019
04 Jul 2019 PSC02 Notification of Totally Plc as a person with significant control on 20 June 2019
04 Jul 2019 PSC04 Change of details for Dr Sally Joanne Johnson as a person with significant control on 20 June 2019
04 Jul 2019 PSC07 Cessation of Siobhan Mactavish as a person with significant control on 20 June 2019
04 Jul 2019 PSC07 Cessation of Greenbrook Capital Llp as a person with significant control on 20 June 2019
04 Jul 2019 TM01 Termination of appointment of Stuart David Webb as a director on 20 June 2019
04 Jul 2019 AD01 Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 4 July 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CH01 Director's details changed for Mr Michael Robert Steel on 10 September 2018
05 Nov 2018 CH01 Director's details changed for Dr Sally Joanne Johnson on 10 September 2018
02 Nov 2018 CH01 Director's details changed for Mr Daniel John Annetts on 10 September 2018
02 Nov 2018 CH01 Director's details changed for Mr Stuart David Webb on 10 September 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
29 Oct 2018 SH08 Change of share class name or designation
29 May 2018 AP01 Appointment of Mr Stuart David Webb as a director on 28 February 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with article 14(3)(a) of the company's articles of association article 14(1) of the company's articles of association be disapplied. 13/11/2017
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015