GRAPHNET HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Brian Peter Waters as a director on 2025-07-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Leif Lindback as a director on 2024-08-27

View Document

30/08/2430 August 2024 Appointment of Mr Thomas Eberle as a director on 2024-08-27

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY England to Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-04-04

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Thomas William Bryan as a director on 2023-01-19

View Document

24/01/2324 January 2023 Termination of appointment of Cathrin Petty as a director on 2023-01-19

View Document

19/10/2219 October 2022 Second filing for the appointment of Mr Markus Simon Bolton as a director

View Document

14/10/2214 October 2022 Appointment of Mr Markus Simon Bolton as a director on 2013-02-04

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAINES JR

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MS CATHRIN PETTY

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR LEIF LINDBACK

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/2010 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 3905.6

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM MALBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY ENGLAND

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM STATION HOUSE STATION ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0AG

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GARNETT

View Document

22/04/1622 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SEAN DENLEY / 05/03/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS SIMON BOLTON / 05/03/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR DOUGLAS MARSHALL HAINES JR

View Document

02/09/142 September 2014 ADOPT ARTICLES 10/07/2014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR BRIAN PETER WATERS

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ANTONY MICHAEL SMITH

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MS JANE MARIE CONNER

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GARNETT

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRATT

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MALLYON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHARER

View Document

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

View Accounts

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRATT / 04/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1316 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Appointment of Mr Markus Bolton as a director

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DR IAN SEAN DENLEY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MARKUS BOLTON

View Document

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

View Accounts

01/03/131 March 2013 ADOPT ARTICLES 15/02/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/123 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 1147.1

View Document

20/04/1220 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BELFIELD

View Document

11/05/1111 May 2011 ADOPT ARTICLES 18/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRATT / 04/05/2011

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY SHARER / 04/05/2011

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/114 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARNETT / 04/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BELFIELD / 04/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN MALLYON / 04/05/2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 16/03/09

View Document

23/03/0923 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0923 March 2009 GBP NC 1000000/1007662 16/03/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 GBP IC 1316/1276.5 23/01/09 GBP SR [email protected]=39.5

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

21/06/0221 June 2002 SUBDIVIDE 10000000@10P 24/05/02

View Document

21/06/0221 June 2002 S-DIV 24/05/02

View Document

21/06/0221 June 2002 £ NC 100/1000000 24/0

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 21 ST JOHNS STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8HE

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED STAPLEWORTH BUSINESS SERVICES LI MITED CERTIFICATE ISSUED ON 23/10/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: OLD CHANTRY COURT HIGH STREET NEWPORT PAGNELL BUCKS MK16 8AB

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/95

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

30/01/9630 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 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