ISABEL HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Meadowbrook Bunch Lane Haslemere GU27 1AE to 10 Bolt Court Bolt Court London EC4A 3DA on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Jason Richard Maude on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/05/2527 May 2025 Change of details for The Isabel Medical Charity as a person with significant control on 2025-05-27

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

09/05/249 May 2024 Secretary's details changed for Mr Thomas Rory St John Meadows on 2020-04-01

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Change of details for Mr Ivan Marcel Henri Briery as a person with significant control on 2018-07-01

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 01/10/2009

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/114 March 2011 ADOPT ARTICLES 20/02/2011

View Document

04/03/114 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD MAUDE / 12/05/2010

View Document

03/06/103 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

09/03/059 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

23/02/0523 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 68 GERARD ROAD LONDON SW13 9QQ

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 £ NC 2000000/2001500 01/1

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 01/10/04

View Document

07/10/047 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/047 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/047 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SHARES AGREEMENT OTC

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 £ NC 100/2000000 30/04/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

08/07/038 July 2003 COMPANY NAME CHANGED BEALAW (664) LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

12/05/0312 May 2003 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