HEALTH NET CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Notification of Asker Healthcare Group Ab as a person with significant control on 2025-08-07 |
| 17/10/2517 October 2025 New | Memorandum and Articles of Association |
| 17/10/2517 October 2025 New | Change of share class name or designation |
| 17/10/2517 October 2025 New | Resolutions |
| 17/10/2517 October 2025 New | Resolutions |
| 03/10/253 October 2025 New | Termination of appointment of Carl Peter Matthias Gustafsson as a director on 2025-10-02 |
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 07/08/257 August 2025 | Termination of appointment of Jacqueline Raife as a director on 2025-08-06 |
| 07/08/257 August 2025 | Appointment of Mr Graham Norman Stewart as a director on 2025-08-06 |
| 07/08/257 August 2025 | Termination of appointment of Christian Mcbride as a director on 2025-08-06 |
| 07/08/257 August 2025 | Notification of Hospital Services Limited as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Appointment of Mr John Lyng as a director on 2025-08-06 |
| 07/08/257 August 2025 | Cessation of John Joseph Stapleton as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Appointment of Mr Carl Peter Matthias Gustafsson as a director on 2025-08-06 |
| 07/08/257 August 2025 | Cessation of Jonathan Raife as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Appointment of Mr Dominic Gerard Walsh as a director on 2025-08-06 |
| 07/08/257 August 2025 | Termination of appointment of Jacqueline Raife as a secretary on 2025-08-06 |
| 07/08/257 August 2025 | Termination of appointment of John Joseph Stapleton as a director on 2025-08-06 |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/06/253 June 2025 | Second filing of Confirmation Statement dated 2020-03-23 |
| 15/04/2515 April 2025 | Director's details changed for Mr John Joseph Stapleton on 2025-04-15 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 06/11/246 November 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 19/01/2419 January 2024 | Satisfaction of charge 067777780001 in full |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Resolutions |
| 23/03/2323 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/12/216 December 2021 | Director's details changed for Mr Christian Mcbride on 2021-01-04 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 13/10/2020 |
| 06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 13/10/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 23/03/2023 March 2020 | 23/03/20 Statement of Capital gbp 210 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2019 |
| 12/08/1912 August 2019 | VARYING SHARE RIGHTS AND NAMES |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 03/05/2019 |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 03/05/2019 |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 03/05/2019 |
| 27/06/1927 June 2019 | VARYING SHARE RIGHTS AND NAMES |
| 29/04/1929 April 2019 | 27/04/19 STATEMENT OF CAPITAL GBP 210.00 |
| 08/04/198 April 2019 | DIRECTOR APPOINTED MR CHRISTIAN MCBRIDE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 10/10/2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 10/10/2018 |
| 10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 16/08/2018 |
| 10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 16/08/2018 |
| 10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 16/08/2018 |
| 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 |
| 18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067777780001 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
| 26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCBRIDE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCBRIDE / 05/05/2017 |
| 27/04/1727 April 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 210 |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RAIFE / 08/09/2016 |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 08/09/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAIFE / 08/04/2016 |
| 18/05/1618 May 2016 | SECRETARY APPOINTED MRS JACQUELINE RAIFE |
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 08/04/2016 |
| 18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA HART |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/12/1519 December 2015 | DIRECTOR APPOINTED CHRISTIAN MCBRIDE |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 36-40 GOLDSWORTH ROAD WOKING SURREY GU21 6JT |
| 18/06/1318 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/05/1125 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 06/07/106 July 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
| 06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RAIFE / 31/03/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAIFE / 31/03/2010 |
| 11/05/1011 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 29/04/1029 April 2010 | 09/03/10 STATEMENT OF CAPITAL GBP 215 |
| 29/04/1029 April 2010 | DIRECTOR APPOINTED JOHN STAPLETON |
| 29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY JONATHAN RAIFE |
| 07/04/107 April 2010 | SECRETARY APPOINTED AMANDA HART |
| 07/04/107 April 2010 | VARYING SHARE RIGHTS AND NAMES |
| 07/04/107 April 2010 | TERMINATE SEC APPOINTMENT |
| 19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 42 METRO APARTMENTS 101 GOLDSWORTH ROAD WOKING SURREY GU21 6LF |
| 08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 45 METRO APARTMENTS 101 GOLDSWORTH ROAD WOKING SURREY GU21 6LF |
| 30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED |
| 30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR MARY PEARS |
| 30/03/0930 March 2009 | DIRECTOR AND SECRETARY APPOINTED JONATHAN LESLIE RAIFE |
| 30/03/0930 March 2009 | DIRECTOR APPOINTED JACQUELINE RAIFE |
| 30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED |
| 30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW |
| 24/03/0924 March 2009 | COMPANY NAME CHANGED YOURCO 106 LIMITED CERTIFICATE ISSUED ON 25/03/09 |
| 21/12/0821 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEALTH NET CONNECTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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