Advanced company searchLink opens in new window

PERITUS HEALTHCARE LTD

Company number 08801928

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)
07 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
19 Oct 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 19 October 2023
19 Oct 2023 600 Appointment of a voluntary liquidator
19 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-09
19 Oct 2023 LIQ02 Statement of affairs
22 May 2023 TM01 Termination of appointment of Herbert Sm Tapiwa Ushewokunze as a director on 22 May 2023
01 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Mar 2021 AA Micro company accounts made up to 31 December 2019
22 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
22 Feb 2021 PSC04 Change of details for Mr Herbert Tafadzwa Ushewokunze as a person with significant control on 1 July 2016
16 Nov 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 16 November 2020
06 Apr 2020 TM02 Termination of appointment of Ssg Recruitment Limited as a secretary on 6 April 2020
28 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 MR01 Registration of charge 088019280003, created on 21 March 2019
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
23 Nov 2018 MR01 Registration of charge 088019280002, created on 23 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 AP01 Appointment of Mr Herbert Sm Tapiwa Ushewokunze as a director on 14 March 2017
05 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates