Advanced company searchLink opens in new window

EQUITY HEALTH SOLUTIONS LIMITED

Company number 10300459

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
25 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
25 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
25 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
05 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022
07 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 MA Memorandum and Articles of Association
29 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
24 Nov 2021 AP01 Appointment of Claire Elizabeth Graham as a director on 4 November 2021
24 Nov 2021 AP01 Appointment of Stephen John Hough as a director on 4 November 2021
24 Nov 2021 PSC02 Notification of Premier Choice Healthcare Group Limited as a person with significant control on 4 November 2021
24 Nov 2021 PSC07 Cessation of James Neeves as a person with significant control on 4 November 2021
24 Nov 2021 PSC07 Cessation of Jasmine Albano as a person with significant control on 4 November 2021
24 Nov 2021 AP03 Appointment of Andrew Stewart Hunter as a secretary on 4 November 2021
24 Nov 2021 AD01 Registered office address changed from Heliting House 35 Richmond Hill Bournemouth BH2 6HT England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 24 November 2021
19 Aug 2021 PSC04 Change of details for Miss Jasmine Albano as a person with significant control on 13 August 2021
19 Aug 2021 CH01 Director's details changed for Miss Jasmine Albano on 13 August 2021
10 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Heliting House Richmond Hill Bournemouth BH2 6HT England to Heliting House 35 Richmond Hill Bournemouth BH2 6HT on 9 March 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2020