Advanced company searchLink opens in new window

CATERPILLAR HEALTH REWARDS LTD

Company number 13104094

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 Nov 2024 AD01 Registered office address changed from PO Box 4385 13104094 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 1 November 2024
24 Sep 2024 RP05 Registered office address changed to PO Box 4385, 13104094 - Companies House Default Address, Cardiff, CF14 8LH on 24 September 2024
02 Sep 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
02 Sep 2024 PSC01 Notification of Peter Hudson Ellis as a person with significant control on 15 February 2024
02 Sep 2024 PSC07 Cessation of Paul Antony Baverstock as a person with significant control on 15 February 2024
30 Aug 2024 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 PSC07 Cessation of Sarah Jane Richard as a person with significant control on 15 December 2023
19 Dec 2023 PSC01 Notification of Paul Antony Baverstock as a person with significant control on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Sarah Richard as a director on 15 December 2023
06 Jul 2023 CS01 Confirmation statement made on 13 April 2023 with updates
21 Jun 2023 TM01 Termination of appointment of Jeffrey Irwin as a director on 8 June 2023
21 Jun 2023 PSC07 Cessation of Paul Antony Baverstock as a person with significant control on 1 April 2023
21 Jun 2023 PSC01 Notification of Sarah Jane Richard as a person with significant control on 1 April 2023
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 120.47
28 Apr 2022 SH02 Sub-division of shares on 1 May 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates