Advanced company searchLink opens in new window

DISCOUNT HEALTHCARE LTD

Company number 10612690

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
20 Nov 2024 AA Unaudited abridged accounts made up to 28 February 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Sep 2022 PSC04 Change of details for Mr Alexander James Coker as a person with significant control on 12 August 2022
14 Sep 2022 CH01 Director's details changed for Mr Alexander James Coker on 12 August 2022
12 Sep 2022 PSC04 Change of details for Mr Daniel Mark Yellop as a person with significant control on 2 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Daniel Mark Yellop on 2 September 2022
11 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from Unit 4 Brewers Yard Ivel Road Shefford Beds SG17 5GY United Kingdom to 15 Eldon Way Biggleswade SG18 8NH on 11 March 2022
05 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2020
22 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
18 Mar 2021 PSC04 Change of details for Mr Daniel Mark Yellop as a person with significant control on 18 March 2021
18 Mar 2021 PSC04 Change of details for Mr Alexander James Coker as a person with significant control on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Daniel Mark Yellop on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Alexander James Coker on 18 March 2021
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Jun 2018 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Unit 4 Brewers Yard Ivel Road Shefford Beds SG17 5GY on 26 June 2018
24 Apr 2018 CH01 Director's details changed for Mr Daniel Mark Yellop on 23 April 2018