Advanced company searchLink opens in new window

SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED

Company number 10777361

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)
29 Jan 2024 SH08 Change of share class name or designation
29 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
08 Feb 2023 SH08 Change of share class name or designation
01 Feb 2023 AD01 Registered office address changed from C/O Waterlooville Health Centre Dryden Close Waterlooville Hampshire PO7 6AL England to C/O Waterlooville Health Centre Dryden Close Waterlooville Hampshire PO7 6AJ on 1 February 2023
20 Dec 2022 AD01 Registered office address changed from 35 Pure Offices Port Way Port Solent Portsmouth PO6 4TY England to C/O Waterlooville Health Centre Dryden Close Waterlooville Hampshire PO7 6AL on 20 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
06 Jan 2022 RP04AP01 Second filing for the appointment of Dr Janet Sarah Naylor as a director
14 Dec 2021 TM01 Termination of appointment of Rajdeep Singh Laly as a director on 30 November 2021
14 Dec 2021 AP01 Appointment of Dr Janet Sarah Kingshott as a director on 15 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered 06/01/2022.
14 Dec 2021 TM01 Termination of appointment of Kirstine Margaret Haslehurst as a director on 22 October 2021
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 SH08 Change of share class name or designation
12 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with updates
09 Jul 2021 TM01 Termination of appointment of Tom Bertram as a director on 7 July 2020
03 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
29 May 2020 TM01 Termination of appointment of Dominic Davis as a director on 1 January 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Jan 2020 TM01 Termination of appointment of Rachel Ross as a director on 28 April 2019
07 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2019
  • GBP 795