Advanced company searchLink opens in new window

SPEARMARK HEALTH LIMITED

Company number 11064385

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)
14 Sep 2024 PSC04 Change of details for Mr Terence Anthony Bloom as a person with significant control on 13 September 2024
14 Sep 2024 CH01 Director's details changed for Mrs Maureen Lucille Bloom on 13 September 2024
14 Sep 2024 CH01 Director's details changed for Mr Terence Anthony Bloom on 13 September 2024
14 Sep 2024 AD01 Registered office address changed from 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England to 5 Palazzo House 43 Beech Hill Barnet EN4 0JW on 14 September 2024
19 Jul 2024 AD01 Registered office address changed from 4 Sandhill Lawns Sandhill Lawns Sandhill Lane Leeds LS17 6TT England to 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT on 19 July 2024
18 Jul 2024 AD01 Registered office address changed from 4 Harmsworth Way London N20 8JU England to 4 Sandhill Lawns Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 18 July 2024
09 May 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 AP01 Appointment of Mrs Maureen Lucille Bloom as a director on 18 March 2024
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 30 March 2022
13 Jun 2022 CH01 Director's details changed for Mrs Sarah Elizabeth Doerfler on 10 June 2022
28 Mar 2022 CH01 Director's details changed for Mr Terence Anthony Bloom on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 4 Harmsworth Way London N20 8JU on 28 March 2022
01 Feb 2022 AP01 Appointment of Mrs Sarah Elisabeth Doerfler as a director on 1 February 2022
01 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Martin Fitzjohn as a director on 30 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 March 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 2a Howard Road Eaton Socon St. Neots PE19 8GA United Kingdom to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 26 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
21 Feb 2020 TM01 Termination of appointment of Martin John Withers as a director on 21 February 2020
16 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019