Advanced company searchLink opens in new window

52 NORTH HEALTH LTD

Company number 11460425

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 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Apr 2022 PSC07 Cessation of Umaima Ahmad as a person with significant control on 21 December 2021
16 Mar 2022 AP01 Appointment of Dr Amanda Clare Wooding as a director on 21 December 2021
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 16.4837
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 11.2104
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
29 Mar 2021 AD01 Registered office address changed from 12 Orchard Close Harston Cambridge CB22 7PT United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 29 March 2021
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 12/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
23 Feb 2021 SH02 Sub-division of shares on 12 February 2021
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 10.5
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
18 Feb 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
13 Feb 2019 PSC07 Cessation of Fahad Riyadh Tahseen Ali as a person with significant control on 10 February 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 February 2019
  • GBP 10
09 Jan 2019 TM01 Termination of appointment of Fahad Riyadh Tahseen Ali as a director on 8 January 2019
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 3