Advanced company searchLink opens in new window

CONCENTRIC HEALTH EXPERIENCE LIMITED

Company number 09831510

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)
28 Jan 2025 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 28 January 2025
14 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-13
23 Dec 2024 LIQ01 Declaration of solvency
23 Dec 2024 600 Appointment of a voluntary liquidator
11 Dec 2024 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 31 October 2023
11 Dec 2024 PSC07 Cessation of Stagwell U.K. Limited as a person with significant control on 31 October 2023
04 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with updates
04 Nov 2024 AD04 Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD
07 May 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
07 May 2024 AD01 Registered office address changed from Learner Adams Bones Avenue House 25-27 Shaftesbury Avenue London W1D 7EQ United Kingdom to 30 Fenchurch Street London EC3M 3BD on 7 May 2024
18 Apr 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 October 2023
07 Mar 2024 PSC05 Change of details for Mdc Partners Uk Holdings Limited as a person with significant control on 7 March 2024
06 Nov 2023 TM01 Termination of appointment of Peter John Mcelligott as a director on 31 October 2023
03 Nov 2023 TM01 Termination of appointment of Sandy Beasley Roberts as a director on 31 October 2023
03 Nov 2023 TM01 Termination of appointment of Kenneth Begasse, Jr. as a director on 31 October 2023
03 Nov 2023 TM01 Termination of appointment of Frank Philip Lanuto as a director on 31 October 2023
03 Nov 2023 AP01 Appointment of Mr Gareth John Newton as a director on 31 October 2023
03 Nov 2023 AP01 Appointment of Mr Derek Boyd Simpson as a director on 31 October 2023
03 Nov 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 31 October 2023
24 Oct 2023 AP01 Appointment of Mr Peter John Mcelligott as a director on 23 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021