KERNOW HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mrs Kathryn Alexandra Pratt on 2025-05-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Director's details changed for Richard Pratt on 2024-07-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRATT

View Document

10/03/2110 March 2021 CESSATION OF THOMAS CHARLES PRATT AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ALEXANDRA PRATT

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MRS KATHRYN ALEXANDRA PRATT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 6 THE OLD SCHOOL BRITISH ROAD ST AGNES CORNWALL TR5 0YU

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

04/07/154 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/06/1516 June 2015 PREVSHO FROM 31/05/2015 TO 31/07/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED THOMAS PRATT

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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