Advanced company searchLink opens in new window

FARNHAM INTEGRATED CARE SERVICES LIMITED

Company number 10235304

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)
10 Sep 2024 PSC01 Notification of Rebecca Kate Reynolds as a person with significant control on 1 September 2023
10 Sep 2024 PSC01 Notification of Carolyn Ann Cotterell as a person with significant control on 16 February 2024
10 Sep 2024 PSC01 Notification of Ishmail Boakye-Acheampong as a person with significant control on 1 September 2023
10 Sep 2024 PSC01 Notification of Parijat Roy as a person with significant control on 1 September 2023
10 Sep 2024 PSC01 Notification of David Brown as a person with significant control on 15 December 2022
10 Sep 2024 PSC01 Notification of Edward Samuel Wernick as a person with significant control on 14 October 2016
10 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 10 September 2024
07 Aug 2024 SH06 Cancellation of shares. Statement of capital on 12 June 2024
  • GBP 458.00
07 Aug 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
23 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 23 March 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 23 March 2023 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 518
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
31 Mar 2022 TM02 Termination of appointment of Jenny Partridge as a secretary on 22 March 2022
10 Feb 2022 CS01 Confirmation statement made on 23 March 2021 with updates
28 Jan 2022 AP03 Appointment of Miss Vikki Rigate as a secretary on 28 January 2022
19 Jan 2022 AD01 Registered office address changed from Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL England to Farnham Centre for Health Hale Road Farnham Surrey GU9 9QS on 19 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 27 January 2020 with updates