EVERGREEN HEALTH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Statement of capital following an allotment of shares on 2025-06-30

View Document

20/02/2520 February 2025 Second filing for the appointment of Anthony Stephen Critchlow as a director

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

14/02/2414 February 2024 Director's details changed for Mrs Caroline Sarah Shaw on 2024-02-14

View Document

07/02/247 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

10/12/2310 December 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

30/11/2330 November 2023 Appointment of Mrs Caroline Shaw as a director on 2023-11-29

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-10

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-10

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/02/226 February 2022 Appointment of Mr Stephen James Dorrell as a director on 2022-01-28

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

18/11/2118 November 2021 Registration of charge 094849350001, created on 2021-11-16

View Document

14/10/2114 October 2021 Director's details changed for Mr Andrew Kenneth Muir-Simpson on 2021-10-14

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

24/05/2124 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CRITCHLOW / 20/05/2021

View Document

03/05/213 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 03/05/2021

View Document

01/03/211 March 2021 SECOND FILED SH01 - 07/01/20 STATEMENT OF CAPITAL GBP 1.224060

View Document

01/03/211 March 2021 SECOND FILED SH01 - 25/02/20 STATEMENT OF CAPITAL GBP 1.224060

View Document

10/02/2110 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 1.22406

View Document

08/02/218 February 2021 19/01/21 STATEMENT OF CAPITAL GBP 1.223981

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

04/08/204 August 2020 20/07/20 STATEMENT OF CAPITAL GBP 1.193775

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 1.191371

View Document

30/01/2030 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 1.190237

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 20/09/2016

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BOOTH

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LACHLAN CLARK

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM EVERGREEN HOUSE THE EDGE CLOWES STREET SALFORD M3 5NA ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE EDGE BUSINESS CENTRE CLOWES STREET MANCHESTER M3 5NA UNITED KINGDOM

View Document

20/03/1920 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 1.166854

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS MELLOR

View Document

27/11/1827 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 1.164542

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 1.163154

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 1.156159

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 09/03/17 STATEMENT OF CAPITAL GBP 1.040551

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/02/173 February 2017 COMPANY NAME CHANGED ASCENT HEALTH SOLUTIONS LTD CERTIFICATE ISSUED ON 03/02/17

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 SUB-DIVISION 20/09/16

View Document

07/10/167 October 2016 ADOPT ARTICLES 20/09/2016

View Document

29/09/1629 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.035781

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR SIMON FRASER MCPHERSON BOOTH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR LACHLAN JOHN CLARK

View Document

27/09/1627 September 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MARCUS IRVING MELLOR

View Document

13/04/1613 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

04/09/154 September 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MUIR-SIMPSON

View Document

16/03/1516 March 2015 Appointment of Mr Anthony Stephen Critchlow as a director on 2015-03-12

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ANTHONY STEPHEN CRITCHLOW

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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