FOCUSED HEALTHCARE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAppointment of Robert Henry Bate as a director on 2025-09-18

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

04/10/244 October 2024 Termination of appointment of Jayne Belinda Davey as a director on 2024-10-02

View Document

10/07/2410 July 2024 Appointment of Mr Michael John Mckessar as a director on 2024-06-25

View Document

04/06/244 June 2024 Appointment of Peter William Haspel as a director on 2024-05-21

View Document

29/05/2429 May 2024 Termination of appointment of Shaun Parker as a director on 2024-05-21

View Document

15/04/2415 April 2024 Appointment of Sunena Stoneham as a secretary on 2024-04-15

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Andrew John Cannon as a director on 2024-03-07

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/11/2320 November 2023

View Document

15/11/2315 November 2023 Appointment of Walker Lain Mcfadden as a director on 2023-11-10

View Document

01/11/231 November 2023 Termination of appointment of Laura Cheryl Jordan as a secretary on 2023-11-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 PREVSHO FROM 03/07/2020 TO 31/03/2020

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

22/08/1922 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 52

View Document

15/07/1915 July 2019 ADOPT ARTICLES 02/07/2019

View Document

08/07/198 July 2019 31/03/10 STATEMENT OF CAPITAL GBP 52

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN CANNON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS JAYNE BELINDA DAVEY

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY DEBRA VAUGHAN

View Document

05/07/195 July 2019 SECRETARY APPOINTED MRS LAURA CHERYL JORDAN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA VAUGHAN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MACKENZIE VAUGHAN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

03/07/193 July 2019 Annual accounts for year ending 03 Jul 2019

View Accounts

02/07/192 July 2019 CESSATION OF DEBRA JAYNE VAUGHAN AS A PSC

View Document

02/07/192 July 2019 CESSATION OF CHRISTOPHER JOHN VAUGHAN AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOYAGE CARE LIMITED

View Document

02/07/192 July 2019 CURRSHO FROM 31/03/2020 TO 03/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1ST FLOOR OFFICES NEW WING AGRICULTURAL HOUSE GREVILLE CLOSE, SANDHURST ROAD GLOUCESTER GLOUCESTERSHIRE GL2 9RG UNITED KINGDOM

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE VAUGHAN / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MACKENZIE VAUGHAN / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MACKENZIE VAUGHAN / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE VAUGHAN / 04/04/2018

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS VAUGHAN / 10/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE VAUGHAN / 10/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS VAUGHAN / 10/03/2017

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MACKENZIE VAUGHAN / 05/02/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JAYNE VAUGHAN / 05/02/2016

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM HEATHFIELDS 30 DENMARK ROAD GLOUCESTER GL1 3HZ

View Document

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MACKENZIE VAUGHAN

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE VAUGHAN / 27/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS VAUGHAN / 27/03/2011

View Document

03/05/113 May 2011 27/03/11 NO CHANGES

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 27/03/10 NO CHANGES

View Document

10/05/1010 May 2010 SOLVENCY STATEMENT DATED 27/03/10

View Document

10/05/1010 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 65.00

View Document

10/05/1010 May 2010 REDUCE SHARE PREM A/C 26/03/2010

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1022 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOE HANCOCK

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 24A JERSEY ROAD GLOUCESTER GLOUCESTERSHIRE GL1 4AZ

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 S-DIV

View Document

14/08/0814 August 2008 SUB DIV 30/07/2008

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JOE HANCOCK

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 SHARES AGREEMENT OTC

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 24A JERSEY ROAD GLOUCESTER GLOUCESTERSHIRE GL1 4AZ

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED BCOMP 328 LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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