Advanced company searchLink opens in new window

SAAT HEALTHCARE LIMITED

Company number 09237332

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)
03 Jan 2019 PSC01 Notification of Philip Stimpson as a person with significant control on 30 September 2018
03 Jan 2019 PSC07 Cessation of Philip George Stimpson as a person with significant control on 30 September 2018
03 Jan 2019 PSC04 Change of details for Mr Harry Eric Thomas Stimpson as a person with significant control on 30 September 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 1,000
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
31 Oct 2017 CS01 Confirmation statement made on 7 June 2017 with updates
02 Oct 2017 PSC07 Cessation of Saat Inc as a person with significant control on 2 October 2017
23 Aug 2017 TM01 Termination of appointment of Callum David Berrill as a director on 14 August 2017
01 Aug 2017 PSC01 Notification of Harry Eric Thomas Stimpson as a person with significant control on 6 July 2017
01 Aug 2017 PSC01 Notification of Philip George Stimpson as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jun 2017 CH01 Director's details changed for Mr Callum David Berill on 26 June 2017
01 Dec 2016 AP01 Appointment of Mr Callum David Berill as a director on 1 December 2016
29 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015
30 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
26 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-26
  • GBP 1