SIR HEALTHCARE 2 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Resolutions

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

18/08/2318 August 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

07/01/227 January 2022 Satisfaction of charge 097366480001 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

17/08/1517 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

17/08/1517 August 2015 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