MATRIX HEALTHCARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

20/03/2520 March 2025 Registration of charge 104353260001, created on 2025-03-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Cessation of Charles Edward Toomey as a person with significant control on 2024-09-20

View Document

29/10/2429 October 2024 Notification of Matrix Healthcare Group Limited as a person with significant control on 2024-09-20

View Document

29/10/2429 October 2024 Cessation of James William Seymour Curtis as a person with significant control on 2024-09-20

View Document

03/06/243 June 2024 Appointment of Mr Zachary Michael Gilles as a director on 2024-04-01

View Document

03/06/243 June 2024 Appointment of Mr William George Plumb as a director on 2024-04-01

View Document

22/01/2422 January 2024 Statement of capital on 2024-01-22

View Document

22/01/2422 January 2024

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Change of share class name or designation

View Document

01/03/231 March 2023 Resolutions

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Daniel James Low as a director on 2022-02-14

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SEYMOUR CURTIS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

02/10/192 October 2019 ADOPT ARTICLES 13/09/2019

View Document

21/05/1921 May 2019 ADOPT ARTICLES 13/12/2018

View Document

01/05/191 May 2019 ARTICLES OF ASSOCIATION

View Document

30/04/1930 April 2019 13/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / CHARLES EDWARD TOOMEY / 13/12/2018

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM SEYMOUR CURTIS

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / CHARLES EDWARD TOOMEY / 20/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD TOOMEY / 07/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 23S46 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG ENGLAND

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 23546 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG ENGLAND

View Document

19/10/1619 October 2016 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