Advanced company searchLink opens in new window

CONTINUING HEALTHCARE DIRECT LTD

Company number 10265156

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
30 Apr 2020 AA01 Previous accounting period shortened from 30 July 2019 to 29 July 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Oct 2017 CH03 Secretary's details changed for Mr Rodney Alderson on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Rodney Alderson on 16 October 2017
14 Jul 2017 PSC04 Change of details for Sean Pritchard as a person with significant control on 14 July 2017
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
11 Jul 2017 PSC01 Notification of Rodney Alderson as a person with significant control on 25 April 2017
11 Jul 2017 PSC04 Change of details for Sean Pritchard as a person with significant control on 25 April 2017
26 Apr 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 26 April 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 100
26 Apr 2017 TM01 Termination of appointment of Sean Justin Pritchard as a director on 26 April 2017
06 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-06
  • GBP 1