TAKE TWO HEALTH CIC

Company Documents

DateDescription
18/08/2518 August 2025 NewCertificate of change of name

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Registered office address changed from 35a Westminster Bridge Road London SE1 7JB England to Fora 241 Southwark Bridge Road London SE1 6FP on 2024-12-10

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/03/2420 March 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/07/2320 July 2023 Full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Donna Kinnair as a director on 2022-09-30

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-10-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR GLYN PARRY

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2 WHITEHORSE MEWS 37 WESTMINSTER BRIDGE ROAD LONDON SE1 7QD ENGLAND

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL FIELD

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 4A WHITEHORSE MEWS 37 WESTMINSTER BRIDGE ROAD LONDON ENGLAND

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 4A 4A WHITEHORSE MEWS 37 WESTMINSTER BRIDGE ROAD LONDON SE1 7QD

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR EMER COLEMAN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED DAME DONNA KINNAIR

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR RAKESH KUMAR SONDHI

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MATTHEW FRANK HINDS

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS EMER COLEMAN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWNS

View Document

10/11/1510 November 2015 17/10/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA ADSHEAD

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA ADSHEAD

View Document

16/07/1516 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 2 12-14 MONMOUTH ROAD LONDON W2 5SB

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED DR ANATOLE SEBASTIAN MENON-JOHANSSON

View Document

10/11/1410 November 2014 17/10/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O GELDARDS LLP ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN POMERY / 31/08/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER DOWNS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED DR NIGEL MARK FIELD

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED DR FIONA JANE ADSHEAD

View Document

06/03/146 March 2014 DIRECTOR APPOINTED PAUL SHANTHAKUMAR JACOB

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED DR. MICHAEL BRADY

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED CHRISTOPHER HOWROYD

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED GRAHAM ALAN POMERY

View Document

17/10/1317 October 2013 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