Advanced company searchLink opens in new window

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION

Company number 09244455

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)
11 Nov 2024 CH01 Director's details changed for Mr Paul Andrew O'nions on 8 November 2024
28 Oct 2024 CH01 Director's details changed for Mr Paul Andrew O'nions on 28 October 2024
15 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
10 Oct 2024 CH01 Director's details changed for Mrs Ann-Kristin Helen Neumann De Garcia on 1 April 2024
02 Sep 2024 CH01 Director's details changed for Mrs Ann-Kristin Helen Neumann De Garcia on 23 August 2024
16 May 2024 AP01 Appointment of Mr Michael Robert Hope as a director on 13 May 2024
16 May 2024 AP01 Appointment of Mr Nicholas Paul Merryfield as a director on 13 May 2024
16 May 2024 TM01 Termination of appointment of Ben Walker as a director on 13 May 2024
16 May 2024 TM01 Termination of appointment of Robert Geoffrey Heathcote as a director on 13 May 2024
14 May 2024 AA Accounts for a small company made up to 30 September 2023
07 Nov 2023 AP01 Appointment of Mrs Adesola Tokunbo Fadiora as a director on 26 October 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
19 Jul 2023 TM01 Termination of appointment of Kruti Popat as a director on 19 July 2023
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 MA Memorandum and Articles of Association
20 Jun 2023 AA Accounts for a small company made up to 30 September 2022
20 Jun 2023 AP01 Appointment of Mrs Ann-Kristin Helen Neumann De Garcia as a director on 12 June 2023
08 Feb 2023 CH01 Director's details changed for Miss Rachel May Dixon on 31 January 2023
17 Jan 2023 TM01 Termination of appointment of Kate Emily Stevens as a director on 12 January 2023
27 Oct 2022 CH01 Director's details changed for Mr Robert Geoffrey Heathcote on 21 October 2022
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Oct 2022 CH01 Director's details changed for Miss Kate Emily Stevens on 1 July 2022
01 Aug 2022 AD01 Registered office address changed from Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to St James House Vicar Lane Sheffield S1 2EX on 1 August 2022
20 Jul 2022 AP01 Appointment of Mr Daniel Wright as a director on 4 July 2022
23 May 2022 MA Memorandum and Articles of Association