Advanced company searchLink opens in new window

THE RAPHAEL HOSPITAL HOLDINGS LIMITED

Company number 10769154

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 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 AD01 Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 11 July 2019
17 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
05 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
19 Oct 2018 MR01 Registration of charge 107691540002, created on 12 October 2018
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
28 Sep 2017 MR01 Registration of a charge
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 August 2017
  • GBP 435,002.00
12 Sep 2017 SH02 Consolidation of shares on 19 August 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 August 2017
  • GBP 2
01 Sep 2017 MR01 Registration of charge 107691540001, created on 25 August 2017
18 Jul 2017 AD01 Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE on 18 July 2017
17 Jul 2017 PSC07 Cessation of Lester Aldridge (Management) Limited as a person with significant control on 30 May 2017
17 Jul 2017 PSC01 Notification of Elizabeth Anne Florschutz as a person with significant control on 30 May 2017
17 Jul 2017 PSC01 Notification of Gerhard Ulrich Florschutz as a person with significant control on 30 May 2017
15 Jun 2017 SH02 Sub-division of shares on 30 May 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the company's share capital of one ordinary share of £1 be sub-divided into 100 ordinary shares of £0.01 each. 30/05/2017
31 May 2017 TM01 Termination of appointment of Susan Edwina Cowan as a director on 30 May 2017
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30