FROME HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Andrew John Miller as a director on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Robert Lauder Taylor as a secretary on 2023-08-31

View Document

21/02/2421 February 2024 Cessation of Robert Lauder Taylor as a person with significant control on 2023-08-31

View Document

21/02/2421 February 2024 Termination of appointment of Robert Lauder Taylor as a director on 2023-08-31

View Document

21/02/2421 February 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Cessation of Thomas Edward Cahill as a person with significant control on 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED DR ROBERT LAUDER TAYLOR

View Document

20/09/1920 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED DR VERENA BEATE ORUZ

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED DR ANDREW JOHN MILLER

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK VOSE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE BUNGAY

View Document

14/08/1814 August 2018 CESSATION OF MARK ANTHONY VOSE AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD CAHILL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR TINA MERRY

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA MCRAE

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCRAE / 31/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED TINA MERRY

View Document

08/04/158 April 2015 DIRECTOR APPOINTED ROBERT LAUDER TAYLOR

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR DIANE MARIE BUNGAY

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR MARK ANTHONY VOSE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR HELEN MARY WOOD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED PATRICIA MCRAE

View Document

08/04/158 April 2015 SECRETARY APPOINTED ROBERT LAUDER TAYLOR

View Document

30/03/1530 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY APRIL BOOTH

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM SAFFRON SURGERY BERKLEY ROAD FROME SOMERSET BA11 2EE UK

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM FROME MEDICAL CENTRE ENOS WAY FROME SOMERSET BA11 2FH UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM SAFFRON SURGERY, BERKLEY ROAD FROME SOMERSET BA11 2EE

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

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