Advanced company searchLink opens in new window

SMARTCALL HEALTHCARE LTD

Company number 11156420

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)
26 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH08 Change of share class name or designation
18 Aug 2020 PSC02 Notification of Kimson Group Ltd as a person with significant control on 17 July 2020
18 Aug 2020 PSC07 Cessation of Ian Michael Stone as a person with significant control on 17 July 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CH01 Director's details changed for Mr Paul Barry Kimber on 26 February 2020
26 Feb 2020 PSC04 Change of details for Mr Ian Michael Stone as a person with significant control on 26 February 2020
26 Feb 2020 PSC04 Change of details for Mr Paul Barry Kimber as a person with significant control on 26 February 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 PSC04 Change of details for Mr Sam Wilson as a person with significant control on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Sam Wilson on 9 July 2019
04 Jul 2019 PSC04 Change of details for Mr Ian Michael Stone as a person with significant control on 4 July 2019
04 Jul 2019 PSC04 Change of details for Mr Paul Barry Kimber as a person with significant control on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Paul Barry Kimber on 4 July 2019
09 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
21 Jan 2019 PSC01 Notification of Sam Wilson as a person with significant control on 9 May 2018
21 Jan 2019 PSC01 Notification of Paul Barry Kimber as a person with significant control on 18 January 2018
16 Jan 2019 CH01 Director's details changed for Mr Paul Barry Kimber on 16 January 2019
23 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends can be declared 19/10/2018
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2018 PSC01 Notification of Ian Michael Stone as a person with significant control on 19 October 2018
20 Nov 2018 PSC07 Cessation of Roger Watkins as a person with significant control on 19 September 2018