Advanced company searchLink opens in new window

SURREY HEATH COMMUNITY PROVIDERS LIMITED

Company number 10058873

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)
24 Feb 2025 CS01 Confirmation statement made on 3 October 2024 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 AD01 Registered office address changed from Frimley Green Medical Centre Beech Road Frimley Green Camberley Surrey GU16 6QQ England to Theta Building Lyon Way Frimley Camberley GU16 7ER on 22 March 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CH01 Director's details changed for Mr Simon James Wickes on 4 October 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 TM01 Termination of appointment of Sarah Frost as a director on 4 June 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 AP01 Appointment of Mrs Tracey Jane Franklin as a director on 1 August 2019
15 Jul 2019 AP01 Appointment of Mrs Sarah Frost as a director on 1 June 2019
13 Jun 2019 AP01 Appointment of Mr Simon James Wickes as a director on 1 June 2019
07 May 2019 CS01 Confirmation statement made on 10 March 2019 with updates
07 May 2019 TM01 Termination of appointment of Annette Joy O'conor as a director on 1 April 2019
07 May 2019 AD01 Registered office address changed from Heatherside Surgery 73 Cumberland Road Camberley Surrey GU15 1SE United Kingdom to Frimley Green Medical Centre Beech Road Frimley Green Camberley Surrey GU16 6QQ on 7 May 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 8
23 Oct 2018 SH02 Statement of capital on 1 April 2018
  • GBP 7
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018