Advanced company searchLink opens in new window

ENFIELD HEALTHCARE ALLIANCE LIMITED

Company number 08276411

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)
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300,000
15 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Feb 2015 CH01 Director's details changed for Dr Harkirat Grewal on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Dr Sanjay Patel on 18 February 2015
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300,000
24 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Jun 2014 CERTNM Company name changed ordnance health LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
09 Jun 2014 AP01 Appointment of Dr Harkirat Grewal as a director
07 Jan 2014 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
09 May 2013 AP01 Appointment of Dr Sanjay Patel as a director
02 Nov 2012 TM01 Termination of appointment of Graham Cowan as a director
01 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)