- Company Overview for FUTURE HEALTH PARTNERS LTD (08582615)
- Filing history for FUTURE HEALTH PARTNERS LTD (08582615)
- People for FUTURE HEALTH PARTNERS LTD (08582615)
- More for FUTURE HEALTH PARTNERS LTD (08582615)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
10 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Mary Josephine Pearson as a director on 22 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Iain Andrew Murray as a director on 21 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mrs Louise Jacqueline Robertson-Rennard on 1 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mrs Louise Jacqueline Robertson-Rennard as a person with significant control on 1 November 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 16 Mexborough Road Bradford BD2 1BL England to 1 st. James Close Baildon Shipley BD17 6HF on 2 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from 81-83 Market Street Pocklington York YO42 2AE United Kingdom to 16 Mexborough Road Bradford BD2 1BL on 4 January 2019 | |
12 Oct 2018 | AD01 | Registered office address changed from Office 1, First Floor 14 Market Place Pocklington York YO42 2AR England to 81-83 Market Street Pocklington York YO42 2AE on 12 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jan 2018 | PSC04 | Change of details for Mrs Louise Jacqueline Robertson-Rennard as a person with significant control on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mrs Louise Jacqueline Robertson-Rennard on 18 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mrs Louise Jacqueline Robertson-Rennard as a person with significant control on 8 November 2017 |