Advanced company searchLink opens in new window

OUR FUTURE HEALTH

Company number 12212468

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)
09 Feb 2022 AP01 Appointment of Peter Alan Alan Chambre as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Richard George Sexton as a director on 31 January 2022
08 Feb 2022 AP01 Appointment of Adrian Nevil Hennah as a director on 31 January 2022
07 Feb 2022 AP01 Appointment of Kemal Zulfiqar Malik as a director on 31 January 2022
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2021 AA Accounts for a small company made up to 31 March 2021
18 Oct 2021 CH01 Director's details changed for Dr Harpal Singh Kumar on 10 October 2021
18 Oct 2021 CH01 Director's details changed for Timothy Charles Peakman on 10 October 2021
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
23 Mar 2021 TM01 Termination of appointment of Peter Leslie Weissberg as a director on 18 March 2021
25 Feb 2021 CH01 Director's details changed for Timothy Charles Peakman on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 2 Redman Place London E20 1JQ United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 February 2021
10 Feb 2021 AA Accounts for a small company made up to 31 March 2020
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 18/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-18
09 Dec 2020 CONNOT Change of name notice
09 Dec 2020 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
17 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
17 Nov 2020 TM01 Termination of appointment of Samantha Roberts as a director on 9 November 2020
27 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
04 Mar 2020 AP01 Appointment of Mrs Samantha Roberts as a director on 21 January 2020
04 Mar 2020 AP01 Appointment of Timothy Charles Peakman as a director on 21 January 2020