EHC HOLDINGS TOPCO LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Secretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22 |
04/08/254 August 2025 New | Director's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22 |
07/04/257 April 2025 | Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07 |
29/11/2429 November 2024 | Group of companies' accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
26/06/2426 June 2024 | Appointment of Mrs Selina Ntope Wall as a director on 2024-06-13 |
12/02/2412 February 2024 | Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08 |
12/02/2412 February 2024 | Appointment of Mrs Elizabeth Jane Pancott as a director on 2024-02-09 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-22 with updates |
22/08/2322 August 2023 | Group of companies' accounts made up to 2023-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-22 with updates |
14/11/2214 November 2022 | Group of companies' accounts made up to 2022-03-31 |
20/01/2220 January 2022 | Auditor's resignation |
10/01/2210 January 2022 | Change of details for Ares Management Corporation as a person with significant control on 2022-01-10 |
16/11/2116 November 2021 | Group of companies' accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-22 with updates |
06/11/216 November 2021 | Appointment of Mr Steven Andrew Melton as a director on 2021-11-01 |
06/11/216 November 2021 | Termination of appointment of John Henry Whitehead as a director on 2021-11-01 |
26/05/2126 May 2021 | DIRECTOR APPOINTED DR GRAHAM RICH |
26/11/2026 November 2020 | ADOPT ARTICLES 17/11/2020 |
26/11/2026 November 2020 | 17/11/20 STATEMENT OF CAPITAL GBP 3032783.76 |
25/11/2025 November 2020 | ARTICLES OF ASSOCIATION |
20/11/2020 November 2020 | SECRETARY APPOINTED MS ELIZABETH JANE PHIPPS |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR ANGUS JOHN BLYTH |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD |
05/11/205 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2020 |
05/11/205 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT CORPORATION |
23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/2023 October 2020 | CURRSHO FROM 31/10/2021 TO 31/03/2021 |
More Company Information
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