Advanced company searchLink opens in new window

MID HAMPSHIRE HEALTHCARE LIMITED

Company number 09143195

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)
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 22/10/2024.
19 Nov 2023 TM01 Termination of appointment of Benjamin Bruce Inglis as a director on 31 October 2023
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 TM01 Termination of appointment of Abigail Lear as a director on 30 June 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to 6a Leylands Business Park Nobs Crook Colden Common Winchester SO21 1th on 28 February 2023
30 Dec 2022 AP01 Appointment of Dr Benjamin Bruce Inglis as a director on 17 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Oct 2022 TM01 Termination of appointment of Andrew Baring as a director on 20 October 2022
22 Oct 2022 AP01 Appointment of Dr Abigail Lear as a director on 20 October 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 AP01 Appointment of Mrs Anne Fillis as a director on 1 March 2021
16 Sep 2021 TM01 Termination of appointment of Paul David O'halloran as a director on 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 TM01 Termination of appointment of Philip Ian Heiden as a director on 30 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Adrian Peter Wise on 4 September 2020
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
21 Apr 2020 AP01 Appointment of Mrs Sarah Michelle Stickland as a director on 1 April 2020
21 Apr 2020 TM01 Termination of appointment of Michael James Ott as a director on 31 March 2020
21 Apr 2020 TM01 Termination of appointment of Benjamin Bruce Inglis as a director on 31 December 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019