KERNOW HEALTH EAST LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Appointment of Mr Christopher Moore as a director on 2025-02-27

View Document

17/03/2517 March 2025 Termination of appointment of Jonathan Carty as a director on 2025-02-27

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from 1st Floor Cudmore House Oak Lane Truro Cornwall TR1 3LP England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2024-10-23

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

17/07/2417 July 2024 Termination of appointment of Paula Elizabeth Varndell-Dawes as a director on 2024-07-16

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-03-31

View Document

27/03/2427 March 2024 Director's details changed for Dr Jonathan Cary on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Dr Jonathan Cary as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Simon Fullalove as a director on 2024-03-14

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

03/01/243 January 2024 Cessation of Kernow Health Cic as a person with significant control on 2023-07-24

View Document

03/01/243 January 2024 Notification of a person with significant control statement

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

09/10/239 October 2023 Director's details changed for Mrs Paula Elizabeth Varndell-Dawes on 2023-10-04

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/07/2325 July 2023 Appointment of Dr Christopher Peter Gilbert as a director on 2023-07-01

View Document

20/07/2320 July 2023 Termination of appointment of Helen Gemma Wright as a director on 2023-07-20

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-03-31

View Document

05/05/235 May 2023 Appointment of Dr Lesley Sowden as a director on 2022-10-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

24/09/2224 September 2022 Appointment of Dr Bruce Davey Hughes as a director on 2021-05-01

View Document

12/09/2212 September 2022 Appointment of Miss Helen Gemma Wright as a director on 2021-05-20

View Document

29/12/2129 December 2021 Termination of appointment of Mark Christopher Stone as a director on 2021-11-30

View Document

29/12/2129 December 2021 Termination of appointment of Amit Dhulkotia as a director on 2021-11-30

View Document

29/12/2129 December 2021 Termination of appointment of David Mark Woolcock as a director on 2021-12-21

View Document

29/12/2129 December 2021 Termination of appointment of Jennifer Early as a director on 2021-11-30

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPPARD

View Document

01/04/191 April 2019 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

01/04/191 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS CAROLYN ANDREWS

View Document

27/11/1827 November 2018 ADOPT ARTICLES 16/04/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA UNITED KINGDOM

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS TINA LOUISE SEEDHOUSE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER STONE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED DR AMIT DHULKOTIA

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR DAVID JOHN SHEPPARD

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DR PENELOPE ANN ATKINSON

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS TINA LOUISE SEEDHOUSE

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH GREAVES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STOKES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR REHAN SYMONDS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL PARSONS

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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