Advanced company searchLink opens in new window

HEALTHPERM LIMITED

Company number 09323650

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)
13 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Mr Steven John Howson as a director on 1 June 2017
09 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 102
10 Nov 2016 TM01 Termination of appointment of David Sumner as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Healthperm Resourcing Limited as a director on 10 November 2016
05 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
09 May 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 101
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
07 Jan 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
07 Jan 2016 AP01 Appointment of Mr David Sumner as a director on 18 December 2015
07 Jan 2016 AD01 Registered office address changed from 81-83 Fulham High Street,Chester House Fulham High Street Chester House London SW6 3JA England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Allan John Rowley as a director on 18 December 2015
07 Jan 2016 AP02 Appointment of Healthperm Resourcing Limited as a director on 18 December 2015
07 Jan 2016 TM01 Termination of appointment of Tom Alexander Cariss as a director on 18 December 2015
07 Jan 2016 TM01 Termination of appointment of Jack Oliver Cariss as a director on 18 December 2015
23 Apr 2015 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 81-83 Fulham High Street,Chester House Fulham High Street Chester House London SW6 3JA on 23 April 2015
20 Jan 2015 AP01 Appointment of Mr Tom Cariss as a director on 24 November 2014
20 Jan 2015 AP01 Appointment of Mr Jack Cariss as a director on 24 November 2014
20 Jan 2015 TM01 Termination of appointment of Benjamin Cariss as a director on 24 November 2014