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)
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 AP01 Appointment of Dr Parijat Roy as a director on 16 August 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
25 Jun 2019 TM01 Termination of appointment of Sophia Mary Louise Le Mare as a director on 12 June 2019
07 Jan 2019 TM01 Termination of appointment of Helen Judith Margaret Roberts as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Elizabeth Mary Burrin as a director on 4 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 AP01 Appointment of Dr Sophia Mary Louise Le Mare as a director on 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
29 May 2018 TM02 Termination of appointment of Catharine Mary Kane as a secretary on 20 May 2018
24 Jan 2018 AD01 Registered office address changed from Farnham Hospital Hale Road Farnham Surrey GU9 9QL England to Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL on 24 January 2018
22 Jan 2018 AD01 Registered office address changed from C/O C/O Downing Street Group Practice 4 Downing Street Farnham Surrey GU9 7PA United Kingdom to Farnham Hospital Hale Road Farnham Surrey GU9 9QL on 22 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 AP03 Appointment of Mrs Jenny Partridge as a secretary on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Kate Charles as a secretary on 27 October 2017
27 Oct 2017 AP03 Appointment of Ms Kate Charles as a secretary on 27 October 2017
04 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
07 Feb 2017 CH03 Secretary's details changed for Ms Cathy Mary Kane on 6 February 2017
31 Jan 2017 AP03 Appointment of Ms Cathy Mary Kane as a secretary on 30 January 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 495
16 Dec 2016 SH08 Change of share class name or designation
16 Dec 2016 SH10 Particulars of variation of rights attached to shares
14 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017