ARDROE HEALTHCARE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2024-02-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

16/07/2416 July 2024 Cessation of Nick Prentice - Harrison as a person with significant control on 2024-04-01

View Document

16/07/2416 July 2024 Termination of appointment of Nick Prentice - Harrison as a director on 2024-04-01

View Document

16/07/2416 July 2024 Change of details for Mr Kieran Francis Conroy as a person with significant control on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Registered office address changed from 21 the Vision Centre Eastern Way Bury St. Edmunds IP32 7AB England to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 2023-11-09

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/07/212 July 2021 Registered office address changed from 306 Tuddenham Road Ipswich Suffolk IP4 3BL England to The Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from The Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England to 21 the Vision Centre Eastern Way Bury St. Edmunds IP32 7AB on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Notification of Kieran Francis Conroy as a person with significant control on 2021-07-02

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICK PRENTICE - HARRISON / 09/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PRENTICE - HARRISON / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN FRANCIS CONROY / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHAW

View Document

15/10/1915 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA GORDON

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company