HEALTH NET CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mr John Lyng as a director on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of Jacqueline Raife as a secretary on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of John Joseph Stapleton as a director on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of Jacqueline Raife as a director on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of Christian Mcbride as a director on 2025-08-06

View Document

07/08/257 August 2025 NewAppointment of Mr Graham Norman Stewart as a director on 2025-08-06

View Document

07/08/257 August 2025 NewAppointment of Mr Carl Peter Matthias Gustafsson as a director on 2025-08-06

View Document

07/08/257 August 2025 NewAppointment of Mr Dominic Gerard Walsh as a director on 2025-08-06

View Document

07/08/257 August 2025 NewNotification of Hospital Services Limited as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 NewCessation of Jonathan Raife as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 NewCessation of John Joseph Stapleton as a person with significant control on 2025-08-06

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2020-03-23

View Document

15/04/2515 April 2025 Director's details changed for Mr John Joseph Stapleton on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Resolutions

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 067777780001 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Director's details changed for Mr Christian Mcbride on 2021-01-04

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 13/10/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 13/10/2020

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 23/03/20 Statement of Capital gbp 210

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2019

View Document

12/08/1912 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 03/05/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 03/05/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 03/05/2019

View Document

27/06/1927 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1929 April 2019 27/04/19 STATEMENT OF CAPITAL GBP 210.00

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR CHRISTIAN MCBRIDE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 10/10/2018

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 10/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM C/O HEALTH NET CONNECTIONS LIMITED NOVA SCOTIA HOUSE 66-68 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 16/08/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 16/08/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 16/08/2018

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067777780001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCBRIDE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCBRIDE / 05/05/2017

View Document

27/04/1727 April 2017 27/04/17 STATEMENT OF CAPITAL GBP 210

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 08/09/2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 08/09/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA HART

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 08/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 08/04/2016

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MRS JACQUELINE RAIFE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 DIRECTOR APPOINTED CHRISTIAN MCBRIDE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 36-40 GOLDSWORTH ROAD WOKING SURREY GU21 6JT

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RAIFE / 31/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAIFE / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED JOHN STAPLETON

View Document

29/04/1029 April 2010 09/03/10 STATEMENT OF CAPITAL GBP 215

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN RAIFE

View Document

07/04/107 April 2010 SECRETARY APPOINTED AMANDA HART

View Document

07/04/107 April 2010 TERMINATE SEC APPOINTMENT

View Document

07/04/107 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 42 METRO APARTMENTS 101 GOLDSWORTH ROAD WOKING SURREY GU21 6LF

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 45 METRO APARTMENTS 101 GOLDSWORTH ROAD WOKING SURREY GU21 6LF

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN LESLIE RAIFE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR MARY PEARS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED JACQUELINE RAIFE

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED YOURCO 106 LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

21/12/0821 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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