Advanced company searchLink opens in new window

CLAIMONT HEALTH LTD

Company number 08107565

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
09 Oct 2024 CH01 Director's details changed for Dr Vicente Gradillas Gonzalez on 8 October 2024
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022
16 Sep 2022 PSC05 Change of details for Claimont (Uk) Limited as a person with significant control on 16 September 2022
15 Sep 2022 PSC07 Cessation of Vicente Gradillas Gonzalez as a person with significant control on 21 August 2020
15 Sep 2022 PSC02 Notification of Claimont (Uk) Limited as a person with significant control on 30 October 2020
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 MR01 Registration of charge 081075650001, created on 3 March 2021
10 Nov 2020 PSC07 Cessation of El Palo Holdings Limited as a person with significant control on 30 October 2020
10 Nov 2020 PSC04 Change of details for Mr Vicente Gradillas as a person with significant control on 10 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC02 Notification of El Palo Holdings Limited as a person with significant control on 21 August 2020
06 Nov 2020 PSC01 Notification of Vicente Gradillas as a person with significant control on 21 August 2020
06 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 6 November 2020
15 Oct 2020 CERTNM Company name changed claimont home care LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
05 Aug 2020 AD01 Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019