Advanced company searchLink opens in new window

ART HEALTH SOLUTIONS LTD

Company number 11211432

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)
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: each director be authorised to creat and issue, to the fund, 8overtible loan stock 2025 05/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 MR01 Registration of charge 112114320001, created on 5 April 2024
08 Apr 2024 PSC01 Notification of Natasha Marie Smith as a person with significant control on 5 April 2024
08 Apr 2024 PSC07 Cessation of Paul Smith as a person with significant control on 5 April 2024
08 Apr 2024 TM01 Termination of appointment of Paul Smith as a director on 5 April 2024
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
31 May 2023 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 3 3 Airview Park Woolsington Newcastle upon Tyne NE13 8BR on 31 May 2023
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Apr 2023 SH02 Sub-division of shares on 21 March 2023
04 Apr 2023 PSC02 Notification of The North East (Erdf) Venture Capital Limited Partnership as a person with significant control on 21 March 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 166.748
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 21/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from Proto Office 0.10 Baltic Quarter Gateshead Tyne and Wear NE8 3DF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 8 December 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
28 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
31 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 MA Memorandum and Articles of Association
03 Dec 2021 CH01 Director's details changed for Mr Paul Smith on 1 December 2021
03 Dec 2021 CH01 Director's details changed for Mr Phillip Geoffrey Bell on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Kevin Edward Martin Mcdonnell as a director on 1 December 2021
21 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates