TRANSFORM HEALTHCARE LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Notice of deemed approval of proposals

View Document

12/12/2412 December 2024 Statement of administrator's proposal

View Document

12/12/2412 December 2024 Statement of affairs with form AM02SOA

View Document

05/12/245 December 2024 Appointment of an administrator

View Document

05/12/245 December 2024 Registered office address changed from 132 Manchester Road Rochdale Greater Manchester OL11 4JQ England to C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-12-05

View Document

21/10/2421 October 2024 Termination of appointment of Anthony Rudolph Veverka as a director on 2024-01-01

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

22/02/2422 February 2024 Director's details changed for Mr Sayani Sainudeen on 2023-12-01

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Appointment of Mr Kieron Gordon Ellis as a director on 2023-11-01

View Document

15/11/2315 November 2023 Appointment of Mr Spencer John Woods as a director on 2023-11-01

View Document

15/11/2315 November 2023 Appointment of Mr Anthony Rudolph Veverka as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Pinesh Mehta as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr Pinesh Mehta as a director on 2023-10-27

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

03/11/233 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 2023-10-27

View Document

02/11/232 November 2023 Sub-division of shares on 2022-12-08

View Document

08/10/238 October 2023 Termination of appointment of Eric Anglin as a secretary on 2023-09-01

View Document

08/10/238 October 2023 Termination of appointment of Eric Anglin as a director on 2023-09-01

View Document

18/07/2318 July 2023 Satisfaction of charge 106160650001 in full

View Document

28/06/2328 June 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

24/01/2324 January 2023 Amended accounts made up to 2021-02-28

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

12/12/2212 December 2022 Appointment of Mr Eric Anglin as a secretary on 2022-12-01

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Shahida Yesmin as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Eric Anglin as a director on 2022-12-01

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

28/11/2228 November 2022 Notification of Y1 Capital Ltd as a person with significant control on 2022-01-01

View Document

28/11/2228 November 2022 Cessation of Shahida Yesmin as a person with significant control on 2022-10-10

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

02/11/222 November 2022 Registration of charge 106160650001, created on 2022-10-12

View Document

02/11/222 November 2022 Registration of charge 106160650002, created on 2022-10-27

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

23/09/2223 September 2022 Appointment of Mr Sayani Sainudeen as a director on 2022-04-01

View Document

09/04/229 April 2022 Confirmation statement made on 2022-02-12 with updates

View Document

09/04/229 April 2022 Registered office address changed from 14 Highlands Road Rochdale Greater Manchester OL11 5PD England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 2022-04-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA YESMIN / 01/04/2018

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED SYMPHONY SUPORTED LIVING (LANCASHIRE) LTD CERTIFICATE ISSUED ON 30/05/17

View Document

13/02/1713 February 2017 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