Advanced company searchLink opens in new window

DERBYSHIRE DALES PRIMARY CARE NETWORK LTD

Company number 14434145

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)
21 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re; buyback of shares 16/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2025 MA Memorandum and Articles of Association
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 12.00
08 Jan 2025 SH06 Cancellation of shares. Statement of capital on 16 October 2024
  • GBP 1
08 Jan 2025 SH08 Change of share class name or designation
08 Jan 2025 SH03 Purchase of own shares.
25 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
20 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 March 2024
07 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
27 Mar 2023 TM01 Termination of appointment of Daniel Francis Smart as a director on 27 March 2023
27 Mar 2023 AP01 Appointment of Mr Mark D'apice as a director on 27 March 2023
21 Feb 2023 AD01 Registered office address changed from Unit 2 Spire House Waterside Road Ashbourne DE6 1DG England to Scholes Mill Old Coach Road Tansley Matlock DE4 5FY on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Thomas Paul Smart as a director on 14 February 2023
16 Dec 2022 PSC04 Change of details for Dr Edward Andrew Oakley as a person with significant control on 15 December 2022
21 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-21
  • GBP 7