CIS HEALTHCARE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025 Statement of capital on 2025-01-28

View Document

28/01/2528 January 2025 Resolutions

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

13/11/2413 November 2024 Notification of System C Healthcare Limited as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Nicholas Stephen Wilson as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Jonathan James Harston as a director on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Raymond Prudo-Chlebosz as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Raymond Prudo-Chlebosz as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of David Anthony Byrne as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of David Neep as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Stephen Adrian Arlington as a director on 2024-10-25

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Satisfaction of charge 2 in full

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 ALTER ARTICLES 06/06/2014

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/123 May 2012 ADOPT ARTICLES 02/02/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED / 14/01/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND PRUDO-CHLEBOSZ / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEP / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BYRNE / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 17/11/2009

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRIME COVENTRY LIMITED

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GBP NC 2600000/2613000 11/02/2008

View Document

18/03/0818 March 2008 GBP NC 2613000/5226000 06/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 S-DIV 24/09/07

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED VARLEIGH GROUP LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 � NC 1000/2600000 28/0

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0724 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0724 May 2007 NC INC ALREADY ADJUSTED 28/04/07

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED DE FACTO 1443 LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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