OUTCOMES BASED HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Michelle Maria Darraugh as a director on 2025-07-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with updates |
28/03/2528 March 2025 | Director's details changed for Mrs Juliana Bersani on 2025-03-28 |
16/09/2416 September 2024 | Registration of charge 084899080002, created on 2024-09-03 |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
27/06/2427 June 2024 | Appointment of Rajbir Singh Phagura as a director on 2024-06-14 |
27/06/2427 June 2024 | Termination of appointment of Rupert Dunbar-Rees as a secretary on 2024-06-14 |
27/06/2427 June 2024 | Cessation of Rupert James Dunbar Rees as a person with significant control on 2024-06-14 |
27/06/2427 June 2024 | Notification of Rci Services Limited as a person with significant control on 2024-06-14 |
27/06/2427 June 2024 | Appointment of Christopher George Sellers as a director on 2024-06-14 |
27/06/2427 June 2024 | Appointment of Mr Daniel Roger Hart as a director on 2024-06-14 |
27/06/2427 June 2024 | Appointment of Michelle Maria Darraugh as a director on 2024-06-14 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
16/11/2316 November 2023 | Amended total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA BERSANI / 18/06/2018 |
18/06/1818 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084899080001 |
30/04/1830 April 2018 | SUB-DIVISION 06/04/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
05/04/185 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 09/02/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | DIRECTOR APPOINTED MISS NASRIN HAFEZPARAST |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 08/02/2018 |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084899080001 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 19-21 HATTON GARDEN LONDON EC1N 8BA ENGLAND |
04/03/174 March 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 250 |
13/07/1613 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
04/05/164 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM TECHSPACE 1ST FLOOR 16-24 UNDERWOOD STREET LONDON N1 7JQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 09/04/2015 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 09/04/2015 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA BERSANI / 01/10/2014 |
15/04/1515 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 200 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | DIRECTOR APPOINTED MRS JULIANA BERSANI |
22/10/1422 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 125 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 11-13 CAVENDISH SQUARE LONDON W1G 0AN ENGLAND |
11/05/1411 May 2014 | REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 11-13 CAVENDISH SQUARE LONDON W1G 0AN |
16/04/1416 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR RUPERT DUNBAR-REES / 05/04/2014 |
16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT JAMES DUNBAR-REES / 05/04/2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
11/07/1311 July 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OUTCOMES BASED HEALTHCARE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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