CHANGING HEALTH LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
03/12/243 December 2024 | Audit exemption subsidiary accounts made up to 2024-07-31 |
03/12/243 December 2024 | |
05/11/245 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
22/03/2422 March 2024 | Termination of appointment of Michael Iain Trenell as a director on 2024-03-20 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with updates |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Sub-division of shares on 2023-08-11 |
18/08/2318 August 2023 | Sub-division of shares on 2023-08-11 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
08/07/238 July 2023 | Sub-division of shares on 2023-06-27 |
08/07/238 July 2023 | Particulars of variation of rights attached to shares |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Change of share class name or designation |
08/07/238 July 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to The Roller Mill Mill Lane Uckfield TN22 5AA on 2023-06-29 |
29/06/2329 June 2023 | Appointment of Mr Andrew Fraser Noble as a director on 2023-06-15 |
29/06/2329 June 2023 | Cessation of Northstar Ventures Limited as a person with significant control on 2023-06-15 |
29/06/2329 June 2023 | Cessation of North East Accelerator General Partner Limited as a person with significant control on 2023-06-15 |
29/06/2329 June 2023 | Cessation of Tate & Lyle Ventures Ii Lp as a person with significant control on 2023-06-15 |
29/06/2329 June 2023 | Appointment of Dr Alasdair John Emslie as a director on 2023-06-15 |
29/06/2329 June 2023 | Notification of Health Partners Group Limited as a person with significant control on 2023-06-15 |
29/06/2329 June 2023 | Termination of appointment of Simon Andrew Barnes as a director on 2023-06-15 |
29/06/2329 June 2023 | Termination of appointment of Damien Vincent Marmion as a director on 2023-06-15 |
29/06/2329 June 2023 | Termination of appointment of Florentine Fockema Andreae-Fokma as a director on 2023-06-15 |
28/06/2328 June 2023 | Memorandum and Articles of Association |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
15/06/2315 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
08/02/238 February 2023 | Registered office address changed from The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2023-02-08 |
22/12/2222 December 2022 | Change of details for Tate & Lyle Ventures Ii Lp as a person with significant control on 2022-12-08 |
22/12/2222 December 2022 | Director's details changed for Mr Simon Andrew Barnes on 2022-12-08 |
22/12/2222 December 2022 | Director's details changed for Mr Simon Andrew Barnes on 2022-12-22 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with updates |
14/12/2214 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
12/11/2112 November 2021 | Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE England to The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 2021-11-12 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Registered office address changed from The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRUMITT |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
17/10/1917 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
04/09/194 September 2019 | 22/08/19 STATEMENT OF CAPITAL GBP 9.96 |
02/08/192 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 9.75 |
16/01/1916 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2018 |
07/01/197 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / TATE & LYLE VENTURES II LP / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR APPOINTED MRS FLORENTINE FOCKEMA ANDREAE-FOKMA |
04/12/184 December 2018 | ADOPT ARTICLES 23/11/2018 |
28/11/1828 November 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 9.75 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 3RD FLOOR CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE ENGLAND |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/01/1716 January 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ROXBOROUGH |
16/12/1616 December 2016 | DIRECTOR APPOINTED MR SIMON ANDREW BARNES |
26/10/1626 October 2016 | 24/08/16 STATEMENT OF CAPITAL GBP 4.50 |
26/09/1626 September 2016 | ADOPT ARTICLES 24/08/2016 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MS HEATHER ROXBOROUGH |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ROBSON |
21/06/1621 June 2016 | 09/06/16 STATEMENT OF CAPITAL GBP 2.50 |
21/06/1621 June 2016 | ADOPT ARTICLES 08/06/2016 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR NICHOLAS GEORGE WRIGHT |
15/06/1615 June 2016 | DIRECTOR APPOINTED MS CHRISTINA LOUISE ROBSON |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 28 MAYFIELD AVENUE CHISWICK LONDON W4 1PW ENGLAND |
21/12/1521 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1521 December 2015 | COMPANY NAME CHANGED WB CLINIC LIMITED CERTIFICATE ISSUED ON 21/12/15 |
18/12/1518 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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