Advanced company searchLink opens in new window

HEALTHCOVER LTD

Company number 09693627

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)
17 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Aug 2024 PSC07 Cessation of Premier Choice Healthcare Group Limited as a person with significant control on 13 August 2024
28 Aug 2024 PSC02 Notification of Brown & Brown Broking Holdco (Europe) Limited as a person with significant control on 13 August 2024
04 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with updates
04 Aug 2024 AD01 Registered office address changed from Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE England to 7th Floor, Corn Exchange 55 Mark Lane London United Kingdom EC3R 7NE on 4 August 2024
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 PSC07 Cessation of Shaun Robert Hart as a person with significant control on 5 October 2023
06 Dec 2023 PSC07 Cessation of James Michael Dwyer as a person with significant control on 5 October 2023
06 Dec 2023 PSC02 Notification of Premier Choice Healthcare Group Limited as a person with significant control on 5 October 2023
06 Dec 2023 TM01 Termination of appointment of Shaun Robert Hart as a director on 5 October 2023
06 Dec 2023 TM01 Termination of appointment of James Michael Dwyer as a director on 5 October 2023
06 Dec 2023 AP01 Appointment of Mr Stephen John Hough as a director on 5 October 2023
04 Dec 2023 AP03 Appointment of Mr Andrew Hunter as a secretary on 5 October 2023
04 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
04 Dec 2023 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 4 December 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2022 PSC04 Change of details for Mr James Michael Dwyer as a person with significant control on 2 November 2022
03 Nov 2022 CH01 Director's details changed for Mr James Michael Dwyer on 2 November 2022
03 Nov 2022 PSC04 Change of details for Mr Shaun Robert Hart as a person with significant control on 2 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Shaun Robert Hart on 2 November 2022