Advanced company searchLink opens in new window

SWITCH HEALTH LIMITED

Company number 08593217

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)
27 Feb 2019 PSC04 Change of details for Mr Jack Raymond Chandler as a person with significant control on 8 April 2017
02 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from , Switch Health 123 the Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 10 December 2018
19 Feb 2018 AA Micro company accounts made up to 31 July 2017
18 Jan 2018 CH01 Director's details changed for Mr Daniel James Parker on 18 January 2018
18 Jan 2018 PSC01 Notification of Jack Raymond Chandler as a person with significant control on 15 April 2016
18 Jan 2018 CH01 Director's details changed for Mr Jack Chandler on 18 January 2018
02 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Apr 2016 AD01 Registered office address changed from , 123 Switch Health, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 29 April 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Mar 2016 CH01 Director's details changed for Mr John Chandler on 1 March 2016
31 Mar 2016 AD01 Registered office address changed from , 307/309 Normandy House High Street, Cheltenham, Gloucestershire, GL50 3HW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 31 March 2016
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
11 Nov 2015 AP01 Appointment of Daniel James Parker as a director on 14 September 2015
07 Oct 2015 SH08 Change of share class name or designation
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2015 AD01 Registered office address changed from , 24 Dunster Road, Cheltenham, Gloucestershire, GL51 0NW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 20 March 2015
11 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 5,000
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
02 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted