- Company Overview for P HEALTH DEBTCO LIMITED (12270910)
- Filing history for P HEALTH DEBTCO LIMITED (12270910)
- People for P HEALTH DEBTCO LIMITED (12270910)
- More for P HEALTH DEBTCO LIMITED (12270910)
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) |
---|---|---|---|
03 Jul 2024 | PSC05 | Change of details for Ramsay Elysium Holdings Limited as a person with significant control on 8 November 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
09 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 8 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Craig Ralph Mcnally as a director on 31 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mrs Lesley Joy Chamberlain as a director on 31 October 2023 | |
01 Nov 2023 | TM02 | Termination of appointment of Mehdi Erfan as a secretary on 31 October 2023 | |
01 Nov 2023 | AP03 | Appointment of Mr John Philip Rowland as a secretary on 31 October 2023 | |
11 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
12 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2022 | TM01 | Termination of appointment of Peter James Allen as a director on 2 November 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
11 Feb 2022 | AP03 | Appointment of Mr Mehdi Erfan as a secretary on 7 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Imperial Place 2 Maxwell Drive Borehamwood WD6 1JN to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 10 February 2022 | |
04 Feb 2022 | PSC05 | Change of details for Agate Bidco Limited as a person with significant control on 2 February 2022 | |
01 Feb 2022 | PSC02 | Notification of Agate Bidco Limited as a person with significant control on 31 January 2022 | |
01 Feb 2022 | PSC05 | Change of details for a person with significant control | |
31 Jan 2022 | AP01 | Appointment of Craig Ralph Mcnally as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Matthew George Evans as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Martyn James Roberts as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Peter James Allen as a director on 31 January 2022 | |
31 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2022 | |
15 Dec 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 |