- Company Overview for SIR HEALTHCARE 1 LIMITED (09736611)
- Filing history for SIR HEALTHCARE 1 LIMITED (09736611)
- People for SIR HEALTHCARE 1 LIMITED (09736611)
- Charges for SIR HEALTHCARE 1 LIMITED (09736611)
- More for SIR HEALTHCARE 1 LIMITED (09736611)
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) |
---|---|---|---|
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
12 Sep 2023 | AP01 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 | |
18 Aug 2023 | PSC05 | Change of details for a person with significant control | |
31 Mar 2023 | AD01 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 | |
30 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 | |
18 Jan 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 | |
17 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
19 Aug 2022 | PSC03 | Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 | |
19 Aug 2022 | PSC07 | Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr. Simon Lee as a director on 6 July 2022 | |
08 Jul 2022 | AP04 | Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Timothy James Evans as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Philip Michael Brown as a director on 6 July 2022 | |
08 Jul 2022 | TM02 | Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022 | |
16 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
16 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |