Advanced company searchLink opens in new window

DIRECT HEALTHCARE GROUP HOLDINGS LIMITED

Company number 10023261

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)
04 Oct 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
08 Aug 2016 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 1 August 2016
12 Jul 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 100232610001, created on 20 April 2016
15 Jun 2016 TM01 Termination of appointment of Jon Pickering as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Andrew Stuart Mcallister as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Michael William Joseph as a director on 20 April 2016
06 Jun 2016 AP01 Appointment of Mr Graham Ewart as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Gerard Joseph Boyle as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Dermot Patterson as a director on 20 April 2016
03 Jun 2016 AP01 Appointment of Mr Andrew David Meehan as a director on 20 April 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
10 May 2016 AD01 Registered office address changed from C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 10 May 2016
02 Mar 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 26 February 2016
02 Mar 2016 TM01 Termination of appointment of Roger Hart as a director on 26 February 2016
02 Mar 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 26 February 2016
02 Mar 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 26 February 2016
02 Mar 2016 AP01 Appointment of Mr Jon Pickering as a director on 26 February 2016
01 Mar 2016 CERTNM Company name changed aghoco 1382 LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1