Advanced company searchLink opens in new window

ANCORA HEALTHCARE LIMITED

Company number 07871593

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)
25 Apr 2017 AP01 Appointment of Dr Mubark Mehmood Ashraf Jajja as a director on 24 April 2017
25 Apr 2017 AP01 Appointment of Dr Girgis Abdel Shahid Henalla as a director on 24 April 2017
25 Apr 2017 AP01 Appointment of Dr Deepa Mary Joy as a director on 24 April 2017
22 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 291 Ashby Road Scunthorpe DN16 2AB to 291 Ashby Road Scunthorpe DN16 2AB on 18 April 2016
18 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,500
15 Jul 2014 SH10 Particulars of variation of rights attached to shares
15 Jul 2014 SH08 Change of share class name or designation
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1,500
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 May 2014
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 720
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2012 TM01 Termination of appointment of Deepa Joy as a director
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 72
17 Jan 2012 AP01 Appointment of Christine Ann Buckley as a director
17 Jan 2012 AP01 Appointment of Dr Deepa Mary Joy as a director