Advanced company searchLink opens in new window

CONNECT HEALTH GROUP LIMITED

Company number 12463946

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)
03 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
11 Jan 2022 AP01 Appointment of Mr Michael Edward Turner as a director on 10 January 2022
07 Dec 2021 TM01 Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021
25 Oct 2021 TM01 Termination of appointment of Lee Jon Ali as a director on 24 September 2021
23 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 MR01 Registration of charge 124639460002, created on 23 December 2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 18,615.32
21 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
11 Dec 2020 AA01 Previous accounting period shortened from 28 February 2021 to 30 June 2020
27 Jul 2020 PSC02 Notification of Ldc Ix Lp as a person with significant control on 24 April 2020
27 Jul 2020 PSC04 Change of details for Mr Andrew Geoffrey Walton as a person with significant control on 24 April 2020
16 Jun 2020 AP01 Appointment of Mr Michael Denis Barker as a director on 3 June 2020
28 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 15,999.98
14 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 MA Memorandum and Articles of Association
14 May 2020 SH08 Change of share class name or designation
14 May 2020 SH02 Sub-division of shares on 24 April 2020
14 May 2020 SH10 Particulars of variation of rights attached to shares
09 May 2020 AP01 Appointment of Mr Gareth Robertson Marshall as a director on 24 April 2020
09 May 2020 AP01 Appointment of Mr Christopher James Langley as a director on 24 April 2020
29 Apr 2020 MR01 Registration of charge 124639460001, created on 24 April 2020
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 1