CONCENTRIC HEALTH EXPERIENCE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-01-28

View Document

14/01/2514 January 2025 Resolutions

View Document

23/12/2423 December 2024 Declaration of solvency

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Notification of Accenture (Uk) Limited as a person with significant control on 2023-10-31

View Document

11/12/2411 December 2024 Cessation of Stagwell U.K. Limited as a person with significant control on 2023-10-31

View Document

04/11/244 November 2024 Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

07/05/247 May 2024 Registered office address changed from Learner Adams Bones Avenue House 25-27 Shaftesbury Avenue London W1D 7EQ United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-05-07

View Document

07/05/247 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

18/04/2418 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-10-23

View Document

07/03/247 March 2024 Change of details for Mdc Partners Uk Holdings Limited as a person with significant control on 2024-03-07

View Document

06/11/236 November 2023 Termination of appointment of Peter John Mcelligott as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Gareth John Newton as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Sandy Beasley Roberts as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Kenneth Begasse, Jr. as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Frank Philip Lanuto as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Derek Boyd Simpson as a director on 2023-10-31

View Document

24/10/2324 October 2023 Appointment of Mr Peter John Mcelligott as a director on 2023-10-23

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/10/2111 October 2021 Appointment of Ms Sandy Beasley Roberts as a director on 2021-08-02

View Document

11/10/2111 October 2021 Appointment of Mr Frank Philip Lanuto as a director on 2021-08-02

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/1519 October 2015 CURRSHO FROM 31/10/2016 TO 31/12/2015

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