CONCENTRIC HEALTH EXPERIENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
14/01/2514 January 2025 | Resolutions |
23/12/2423 December 2024 | Declaration of solvency |
23/12/2423 December 2024 | Appointment of a voluntary liquidator |
11/12/2411 December 2024 | Notification of Accenture (Uk) Limited as a person with significant control on 2023-10-31 |
11/12/2411 December 2024 | Cessation of Stagwell U.K. Limited as a person with significant control on 2023-10-31 |
04/11/244 November 2024 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD |
04/11/244 November 2024 | Confirmation statement made on 2024-10-18 with updates |
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 |
07/05/247 May 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
18/04/2418 April 2024 | Cessation of A Person with Significant Control as a person with significant control on 2023-10-23 |
07/03/247 March 2024 | Change of details for Mdc Partners Uk Holdings Limited as a person with significant control on 2024-03-07 |
06/11/236 November 2023 | Termination of appointment of Peter John Mcelligott as a director on 2023-10-31 |
03/11/233 November 2023 | Appointment of Mr Gareth John Newton as a director on 2023-10-31 |
03/11/233 November 2023 | Termination of appointment of Sandy Beasley Roberts as a director on 2023-10-31 |
03/11/233 November 2023 | Termination of appointment of Kenneth Begasse, Jr. as a director on 2023-10-31 |
03/11/233 November 2023 | Termination of appointment of Frank Philip Lanuto as a director on 2023-10-31 |
03/11/233 November 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-10-31 |
03/11/233 November 2023 | Appointment of Mr Derek Boyd Simpson as a director on 2023-10-31 |
24/10/2324 October 2023 | Appointment of Mr Peter John Mcelligott as a director on 2023-10-23 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
10/10/2210 October 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
11/10/2111 October 2021 | Appointment of Ms Sandy Beasley Roberts as a director on 2021-08-02 |
11/10/2111 October 2021 | Appointment of Mr Frank Philip Lanuto as a director on 2021-08-02 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM |
12/12/1812 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
09/10/179 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
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 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | SAIL ADDRESS CREATED |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/1519 October 2015 | CURRSHO FROM 31/10/2016 TO 31/12/2015 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCENTRIC HEALTH EXPERIENCE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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