Advanced company searchLink opens in new window

PI HEALTHCARE HOLDINGS LIMITED

Company number 11470596

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 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
14 Dec 2023 AD01 Registered office address changed from Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA England to Marsel House Stephensons Way Ilkley LS29 8DD on 14 December 2023
15 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
24 Nov 2022 AD01 Registered office address changed from Wells Road Business Centre Ilkley Leeds LS29 9JB United Kingdom to Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA on 24 November 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
21 Jul 2020 PSC07 Cessation of Edward Gerard Kerr as a person with significant control on 20 May 2019
04 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2019 MA Memorandum and Articles of Association
23 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 04/06/2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
18 Jul 2019 PSC04 Change of details for Ms Johanna Marie Jarvis as a person with significant control on 20 May 2019
18 Jun 2019 SH08 Change of share class name or designation
18 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-21
04 Jun 2019 CONNOT Change of name notice
28 May 2019 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Wells Road Business Centre Ilkley Leeds LS29 9JB on 28 May 2019
24 May 2019 TM01 Termination of appointment of Edward Gerard Kerr as a director on 20 May 2019
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 100