Advanced company searchLink opens in new window

ST MATTHEWS HEALTHCARE LIMITED

Company number 12589409

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 Jul 2024 CERTNM Company name changed st matthews (south) LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
06 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
17 Feb 2023 PSC05 Change of details for Seebeck 123 Limited as a person with significant control on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Nisharn Singh Sidhu-Brar on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from St Matthews Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX United Kingdom to Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD on 16 February 2023
24 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
14 Mar 2022 AA01 Current accounting period extended from 31 May 2022 to 31 August 2022
14 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
16 Dec 2020 CH01 Director's details changed for Mr Nisharn Singh Sidhu-Brar on 15 December 2020
18 Nov 2020 PSC07 Cessation of Chetan Khera as a person with significant control on 13 November 2020
18 Nov 2020 TM01 Termination of appointment of Chetan Khera as a director on 13 November 2020
18 Nov 2020 PSC02 Notification of Seebeck 123 Limited as a person with significant control on 13 November 2020
18 Nov 2020 AP01 Appointment of Mr Nisharn Singh Sidhu-Brar as a director on 13 November 2020
06 Oct 2020 CERTNM Company name changed waterlily holdings LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
24 Sep 2020 CH01 Director's details changed for Mr Chetan Khera on 24 September 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 6
06 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-06
  • GBP 1