F AND F HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
20/05/2520 May 2025 | |
20/05/2520 May 2025 | |
20/05/2520 May 2025 | |
11/04/2511 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
11/07/2311 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
18/05/2318 May 2023 | Satisfaction of charge 075854250004 in full |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
14/03/2314 March 2023 | Satisfaction of charge 075854250001 in full |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Satisfaction of charge 075854250001 in part |
14/10/2214 October 2022 | Satisfaction of charge 075854250002 in full |
14/10/2214 October 2022 | Satisfaction of charge 075854250003 in full |
03/10/223 October 2022 | Registration of charge 075854250004, created on 2022-09-26 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-31 with updates |
01/12/211 December 2021 | Registration of charge 075854250002, created on 2021-11-17 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | DIRECTOR APPOINTED DR JUSTINE VERENA ALLSOPP |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/04/1617 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRENDAN FRASER FLINT / 28/04/2015 |
28/04/1528 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/04/1427 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/04/1321 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/12/1212 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/04/1228 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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