CYRIL SENSE HEALTH CARE SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

20/03/2520 March 2025 Director's details changed for Dr Tony Peter Corkett on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Katy Hannah Longhurst on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 19 Autumn Glade Lordswood Chatham ME5 8XP on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Alison Mitchell-Hall on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Katy Hannah Longhurst as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Stewart Dicker on 2025-03-19

View Document

10/02/2510 February 2025 Appointment of Alison Mitchell-Hall as a director on 2025-02-05

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Appointment of Dr Tony Corkett as a director on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Stewart Dicker as a director on 2025-02-05

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

23/05/2423 May 2024 Change of details for Katy Hannah Longhurst as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Change of details for Katy Hannah Longhurst as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Katy Hannah Longhurst on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Katy Hannah Longhurst as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Katy Hannah Longhurst on 2024-05-22

View Document

01/03/241 March 2024 Registered office address changed from 19 Autumn Glade, Lordswood Chatham Kent ME5 8XP United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-03-01

View Document

19/02/2419 February 2024 Incorporation

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