OUTCOMES BASED HEALTHCARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Michelle Maria Darraugh as a director on 2025-07-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/03/2528 March 2025 Director's details changed for Mrs Juliana Bersani on 2025-03-28

View Document

16/09/2416 September 2024 Registration of charge 084899080002, created on 2024-09-03

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Rajbir Singh Phagura as a director on 2024-06-14

View Document

27/06/2427 June 2024 Termination of appointment of Rupert Dunbar-Rees as a secretary on 2024-06-14

View Document

27/06/2427 June 2024 Cessation of Rupert James Dunbar Rees as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Notification of Rci Services Limited as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Christopher George Sellers as a director on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Mr Daniel Roger Hart as a director on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Michelle Maria Darraugh as a director on 2024-06-14

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/11/2316 November 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA BERSANI / 18/06/2018

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084899080001

View Document

30/04/1830 April 2018 SUB-DIVISION 06/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 09/02/2018

View Document

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

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MISS NASRIN HAFEZPARAST

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 08/02/2018

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084899080001

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 19-21 HATTON GARDEN LONDON EC1N 8BA ENGLAND

View Document

04/03/174 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 250

View Document

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM TECHSPACE 1ST FLOOR 16-24 UNDERWOOD STREET LONDON N1 7JQ

View Document

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

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 09/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 09/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA BERSANI / 01/10/2014

View Document

15/04/1515 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS JULIANA BERSANI

View Document

22/10/1422 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 125

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 11-13 CAVENDISH SQUARE LONDON W1G 0AN ENGLAND

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 11-13 CAVENDISH SQUARE LONDON W1G 0AN

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 05/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 05/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/07/1311 July 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

16/04/1316 April 2013 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