Advanced company searchLink opens in new window

WELCOME HEALTH LIMITED

Company number 09835136

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)
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
02 Mar 2018 TM01 Termination of appointment of Kimberly Martin as a director on 31 January 2018
02 Mar 2018 AP01 Appointment of Mr Eliot Charles Kaye as a director on 28 February 2018
27 Oct 2017 PSC02 Notification of Prodigy Chem Ltd as a person with significant control on 13 July 2017
27 Oct 2017 PSC02 Notification of V C Corporation Ltd as a person with significant control on 27 July 2017
27 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 27 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
23 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
10 Oct 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 400
24 Aug 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 098351360001
24 Aug 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 098351360001
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017
10 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 SH08 Change of share class name or designation
04 Aug 2017 MA Memorandum and Articles of Association
21 Jul 2017 TM01 Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017
21 Jul 2017 AP01 Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017
12 Jul 2017 AA Total exemption small company accounts made up to 28 February 2017
20 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 28 February 2017
11 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Jan 2016 SH08 Change of share class name or designation