Advanced company searchLink opens in new window

ADEPT HEALTH PARTNERSHIP LIMITED

Company number 07848200

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)
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