Advanced company searchLink opens in new window

ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED

Company number 12843905

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
23 Aug 2024 CH01 Director's details changed for Dr Stephen David Gray on 23 August 2024
09 Aug 2024 CH01 Director's details changed for Dr Jomel George on 1 October 2023
16 Jun 2024 AP01 Appointment of Dr Jomel George as a director on 1 October 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
05 Sep 2023 CH01 Director's details changed for Dr Daniel Murphy on 5 September 2023
04 Sep 2023 PSC04 Change of details for Dr Stewart Michael Smith as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Dr Stewart Michael Smith on 4 September 2023
04 Sep 2023 PSC01 Notification of James George Mcclure as a person with significant control on 28 August 2020
04 Sep 2023 PSC01 Notification of Alistair Martin Lockwood as a person with significant control on 31 March 2023
29 Apr 2023 TM01 Termination of appointment of Clare Helen Taylor as a director on 31 March 2023
29 Apr 2023 PSC07 Cessation of Clare Helen Taylor as a person with significant control on 31 March 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with updates
03 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
03 Jul 2022 TM01 Termination of appointment of Alistair Mark James as a director on 31 March 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to 1 Wheal Northey 1 Wheal Northey Wheal Northey Surgery St. Austell Cornwall PL25 3EF on 23 May 2022
20 Apr 2022 PSC07 Cessation of Alistair Mark James as a person with significant control on 31 March 2022
03 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Linda Bridget Sampson as a director on 6 April 2021
21 Sep 2020 AD01 Registered office address changed from The Surgery River Street Mevagissey St Austell Cornwall PL26 6UE United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 21 September 2020
28 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-28
  • GBP 300