- Company Overview for ADEPT HEALTH PARTNERSHIP LIMITED (07848200)
- Filing history for ADEPT HEALTH PARTNERSHIP LIMITED (07848200)
- People for ADEPT HEALTH PARTNERSHIP LIMITED (07848200)
- More for ADEPT HEALTH PARTNERSHIP LIMITED (07848200)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
22 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 58 st. Michaels Avenue Yeovil BA21 4LG England to 81 the Hawthorns Charvil Reading RG10 9TT on 21 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mrs Cheryl Ann Lewis as a person with significant control on 21 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Dr Jane Elizabeth Hartley as a person with significant control on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Judith Elizabeth Chapman as a director on 20 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Jun 2022 | AP01 | Appointment of Ms Judith Elizabeth Chapman as a director on 1 June 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
25 Nov 2021 | AD01 | Registered office address changed from Stile House Stile Way Batcombe Dorchester DT2 7BG England to 58 st. Michaels Avenue Yeovil BA21 4LG on 25 November 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
15 Oct 2018 | PSC01 | Notification of Cheryl Ann Lewis as a person with significant control on 1 September 2017 | |
30 Aug 2018 | AA | Micro company accounts made up to 4 December 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 81 the Hawthorns Charvil Reading RG10 9TT England to Stile House Stile Way Batcombe Dorchester DT2 7BG on 5 February 2018 | |
22 Nov 2017 | AP01 | Appointment of Mrs Cheryl Ann Lewis as a director on 21 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |