CONTEXT HEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

10/06/2410 June 2024 Notification of Ranjan Thilagarajah as a person with significant control on 2023-09-20

View Document

10/06/2410 June 2024 Cessation of Lithica Navion Holdings Limited as a person with significant control on 2023-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Notification of Lithica Navion Holdings Limited as a person with significant control on 2023-09-20

View Document

04/01/244 January 2024 Cessation of Ranjan Thilagarajah as a person with significant control on 2023-09-20

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Alwyn Joseph Davies as a director on 2022-02-21

View Document

01/03/221 March 2022 Cessation of Alwyn Josef Davies as a person with significant control on 2022-02-21

View Document

01/03/221 March 2022 Change of details for Mr Ranjan Thilagarajah as a person with significant control on 2022-02-21

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 1231.40

View Document

25/06/1625 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 14264

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/167 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

02/03/162 March 2016 SUB-DIVISION 21/01/16

View Document

26/02/1626 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 1425

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED ALWYN JOSEPH DAVIES

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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