Advanced company searchLink opens in new window

FENS HEALTHCARE AND RECRUITMENT LIMITED

Company number 11809252

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 AD01 Registered office address changed from 406 Brighton Road South Croydon CR2 6AN England to 16B Laings Avenue Mitcham CR4 3EP on 25 October 2023
24 Oct 2023 PSC07 Cessation of Ranjit Singh Kataria as a person with significant control on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Ranjit Singh Kataria as a director on 24 October 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
07 Jul 2023 PSC01 Notification of Kailash Bhantoo as a person with significant control on 7 July 2023
07 Jul 2023 AP01 Appointment of Mr Kailash Bhantoo as a director on 7 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
28 Jun 2023 TM01 Termination of appointment of Dhaneswar Dooraree as a director on 27 June 2023
27 Jun 2023 AD01 Registered office address changed from Office 109 160 Bromely Road London SE6 2NZ England to 406 Brighton Road South Croydon CR2 6AN on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Thomas Anthony Kearns as a director on 27 June 2023
09 Mar 2023 AP01 Appointment of Mr Thomas Anthony Kearns as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Dhaneswar Dooraree as a director on 9 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC01 Notification of Ranjit Singh Kataria as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Edith Sibonile Mandizvidza as a person with significant control on 8 March 2023
08 Mar 2023 AP01 Appointment of Mr Ranjit Singh Kataria as a director on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Michelle Williams as a director on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Edith Sibonile Mandizvidza as a director on 8 March 2022
08 Mar 2023 AD01 Registered office address changed from 12 Station Road Chatteris Cambridgeshire PE16 6AG England to Office 109 160 Bromely Road London SE6 2NZ on 8 March 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Oct 2022 PSC07 Cessation of Michelle Williams as a person with significant control on 16 October 2022