Advanced company searchLink opens in new window

COMMUNITY HOSPITALS ASSOCIATION

Company number 08469880

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Apr 2024 PSC04 Change of details for Dr David Anthony Seamark as a person with significant control on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mr Richard Vaughan Hallett as a person with significant control on 16 April 2024
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 CH01 Director's details changed for Mr Richard Vaughan Hallett on 24 November 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 TM01 Termination of appointment of Christopher Robert Humphris as a director on 11 May 2022
08 Jun 2022 AP01 Appointment of Dr Kirsten Protherough as a director on 11 May 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 TM01 Termination of appointment of Suzanne Helen Jones as a director on 30 July 2021
30 Jul 2021 PSC07 Cessation of Suzanne Helen Jones as a person with significant control on 30 July 2021
17 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
04 Dec 2019 AP01 Appointment of Mr Christopher Robert Humphris as a director on 1 December 2019
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from Hugmore House Lundy Green Hempnall Norwich Norfolk NR15 2NU England to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 5 April 2019
06 Jun 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
07 Dec 2017 PSC01 Notification of David Anthony Seamark as a person with significant control on 1 November 2017