Advanced company searchLink opens in new window

HEALTHCARE ENTERPRISE TOPCO LTD

Company number 11979322

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)
21 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 April 2024
13 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
15 Apr 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 AD01 Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 14 April 2022
14 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-04
08 Feb 2022 MR04 Satisfaction of charge 119793220001 in full
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 CH01 Director's details changed for Mr Alexander Bryan Timothy Pope on 27 August 2020
27 Aug 2020 CH02 Director's details changed for Healthcare Enterprise Partners Llp on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 27 August 2020
06 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
04 May 2020 AD01 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol Avon BS1 4RW to 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 4 May 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
02 Jul 2019 MA Memorandum and Articles of Association
18 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 24/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2019 MR01 Registration of charge 119793220001, created on 24 May 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1