Advanced company searchLink opens in new window

AVALERE HEALTH MIDCO 1 LIMITED

Company number 12357886

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)
01 Aug 2024 AD01 Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 1 August 2024
01 Aug 2024 CERTNM Company name changed fishawack health midco 1 LIMITED\certificate issued on 01/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-30
24 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
24 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
02 Feb 2024 AP01 Appointment of Mr John Richard Gransee as a director on 22 January 2024
15 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Oct 2023 TM01 Termination of appointment of Brendan Ferretti as a director on 9 October 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • USD 3,351,717.9
04 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
28 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Mar 2023 AUD Auditor's resignation
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
27 Jun 2022 AP01 Appointment of Mr Brendan Ferretti as a director on 13 June 2022
25 Apr 2022 TM01 Termination of appointment of David Matthew Snowball as a director on 19 April 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • USD 1,313,924.57
20 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
22 Nov 2021 AP01 Appointment of Mr Jonathan Koch as a director on 2 November 2021
08 Nov 2021 AA Full accounts made up to 31 March 2021
17 Sep 2021 TM01 Termination of appointment of Dominic Thomas Miller as a director on 16 September 2021
17 Sep 2021 TM01 Termination of appointment of Oliver John Dennis as a director on 16 September 2021
17 Sep 2021 AP01 Appointment of Gail Louise Flockhart as a director on 16 September 2021