AVALERE HEALTH GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Jonathan Koch as a director on 2025-01-15

View Document

24/01/2524 January 2025 Appointment of Amar Anil Urhekar as a director on 2025-01-15

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

15/11/2415 November 2024 Termination of appointment of Gail Louise Flockhart as a director on 2024-11-05

View Document

14/10/2414 October 2024 Change of details for Fishawack Health Uk Bidco Limited as a person with significant control on 2024-08-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 2024-08-01

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/04/2413 April 2024 Appointment of Mrs Harriet Louise Shurville as a director on 2024-04-04

View Document

02/02/242 February 2024 Appointment of Mr John Richard Gransee as a director on 2024-01-22

View Document

28/11/2328 November 2023

View Document

13/11/2313 November 2023 Change of details for Commercial Services Uk Bidco Limited as a person with significant control on 2020-05-01

View Document

13/11/2313 November 2023 Change of details for Fishawack Health Uk Bidco Limited as a person with significant control on 2020-05-02

View Document

11/11/2311 November 2023

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/10/2314 October 2023 Termination of appointment of Brendan Ferretti as a director on 2023-10-09

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of David Matthew Snowball as a director on 2022-04-19

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/11/2121 November 2021 Appointment of Mr Jonathan Koch as a director on 2021-11-02

View Document

01/04/191 April 2019 ADOPT ARTICLES 18/03/2019

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104906950003

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAHAM

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED AGHOCO 1476 LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

12/10/1812 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 100-102 KING STREET KNUTSFORD CHESHIRE WA16 6HQ UNITED KINGDOM

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR DELISA DISCAR

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

13/11/1713 November 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

22/09/1722 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED DELISA LYNN DISCAR

View Document

29/06/1729 June 2017 SECRETARY APPOINTED JENIFER KIRKLAND

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY BARRY O'LOUGHLIN

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR BARRY PATRICK O'LOUGHLIN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR RICHARD CONNELL

View Document

16/02/1716 February 2017 ADOPT ARTICLES 21/01/2017

View Document

13/02/1713 February 2017 21/01/17 STATEMENT OF CAPITAL GBP 1639.00

View Document

13/02/1713 February 2017 CONSOLIDATION 21/01/17

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

01/02/171 February 2017 DIRECTOR APPOINTED RACHEL DAVIES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR SIMON BRAHAM

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DOMINIC THOMAS MILLER

View Document

01/02/171 February 2017 DIRECTOR APPOINTED GAIL FLOCKHART

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR JONATHAN BELL

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104906950002

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104906950001

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR OLIVER JOHN DENNIS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/11/1622 November 2016 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