FENS HEALTHCARE AND RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 406 Brighton Road South Croydon CR2 6AN England to 16B Laings Avenue Mitcham CR4 3EP on 2023-10-25

View Document

24/10/2324 October 2023 Termination of appointment of Ranjit Singh Kataria as a director on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Ranjit Singh Kataria as a person with significant control on 2023-10-24

View Document

07/07/237 July 2023 Appointment of Mr Kailash Bhantoo as a director on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Notification of Kailash Bhantoo as a person with significant control on 2023-07-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/06/2328 June 2023 Termination of appointment of Dhaneswar Dooraree as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Thomas Anthony Kearns as a director on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Office 109 160 Bromely Road London SE6 2NZ England to 406 Brighton Road South Croydon CR2 6AN on 2023-06-27

View Document

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

View Accounts

09/03/239 March 2023 Appointment of Mr Thomas Anthony Kearns as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Dhaneswar Dooraree as a director on 2023-03-09

View Document

08/03/238 March 2023 Cessation of Edith Sibonile Mandizvidza as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Termination of appointment of Edith Sibonile Mandizvidza as a director on 2022-03-08

View Document

08/03/238 March 2023 Appointment of Mr Ranjit Singh Kataria as a director on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 12 Station Road Chatteris Cambridgeshire PE16 6AG England to Office 109 160 Bromely Road London SE6 2NZ on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Michelle Williams as a director on 2023-03-08

View Document

08/03/238 March 2023 Notification of Ranjit Singh Kataria as a person with significant control on 2023-03-08

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Cessation of Michelle Williams as a person with significant control on 2022-10-16

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

01/02/221 February 2022 Appointment of Michelle Williams as a director on 2022-02-01

View Document

01/02/221 February 2022 Notification of Michelle Williams as a person with significant control on 2022-02-01

View Document

20/01/2220 January 2022 Certificate of change of name

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

15/10/2015 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIBONILE MICHELLE MANDIZVIDZA / 01/03/2019

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MS SIBONILE MICHELLE MANDIZVIDZA / 01/06/2020

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

06/02/196 February 2019 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