Advanced company searchLink opens in new window

THE HEALTH FORUM

Company number 08013774

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)
20 Feb 2025 AP01 Appointment of Ms Zohra Davis as a director on 7 February 2025
20 Feb 2025 TM01 Termination of appointment of Meerat Kaur as a director on 10 February 2025
20 Feb 2025 TM01 Termination of appointment of Filsan Hassan Ali as a director on 10 February 2025
20 Feb 2025 TM01 Termination of appointment of Judith Mary Blakeman as a director on 10 February 2025
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
04 Jan 2021 CH01 Director's details changed for Ms Mary Tameze on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Filsan Ali on 4 January 2021
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Brian Stuart Colman as a director on 15 January 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 AP01 Appointment of Ms Halaleh Taheri as a director on 14 June 2019
06 Jun 2019 AP01 Appointment of Mr Abdul Aziz Toki as a director on 6 June 2019
13 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 TM01 Termination of appointment of Peter Westmore as a director on 26 July 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
09 Apr 2018 AD02 Register inspection address has been changed from 80a Church Street London NW8 8ET England to Church Street Neighbourhood Centre Cherwell House Penfold Street London NW8 8ET