Advanced company searchLink opens in new window

SEVERN CLINICAL GROUP LIMITED

Company number 14198748

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)
17 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
17 Sep 2024 MR01 Registration of charge 141987480001, created on 12 September 2024
14 Jun 2024 TM01 Termination of appointment of Mark Daniel Northwood as a director on 2 April 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 2,400,001.82
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 2,363,638.18
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 2 May 2023
26 May 2023 PSC01 Notification of James Edward Hawks as a person with significant control on 19 August 2022
26 May 2023 PSC04 Change of details for Mr Paul Andrew Wilson as a person with significant control on 19 August 2022
26 May 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 2,327,274.55
26 May 2023 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 2,181,820
26 May 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 545,454.91
26 May 2023 AD01 Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to 2 Adelaide Street St. Albans AL3 5BH on 26 May 2023
26 May 2023 TM01 Termination of appointment of James Edward Hawks as a director on 6 April 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023
12 Apr 2023 AP01 Appointment of Mr Paul Andrew Wilson as a director on 27 June 2022
12 Apr 2023 AP01 Appointment of Mr Mark Daniel Northwood as a director on 6 April 2023
12 Apr 2023 AP01 Appointment of Mr James Edward Hawks as a director on 6 April 2023
12 Apr 2023 PSC07 Cessation of Paul Andrew Wilson as a person with significant control on 27 July 2022
12 Apr 2023 PSC01 Notification of Paul Andrew Wilson as a person with significant control on 27 July 2022
12 Apr 2023 TM01 Termination of appointment of Paul Andrew Wilson as a director on 22 July 2022
22 Mar 2023 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 22 March 2023
31 Oct 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022