ISABEL HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
27/05/2527 May 2025 | Director's details changed for Jason Richard Maude on 2025-05-27 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-21 with updates |
27/05/2527 May 2025 | Change of details for The Isabel Medical Charity as a person with significant control on 2025-05-27 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with updates |
09/05/249 May 2024 | Secretary's details changed for Mr Thomas Rory St John Meadows on 2020-04-01 |
12/04/2412 April 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Change of details for Mr Ivan Marcel Henri Briery as a person with significant control on 2018-07-01 |
19/09/2319 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2022-05-24 with no updates |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 01/10/2009 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/06/153 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/03/1114 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
04/03/114 March 2011 | ADOPT ARTICLES 20/02/2011 |
04/03/114 March 2011 | VARYING SHARE RIGHTS AND NAMES |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD MAUDE / 12/05/2010 |
03/06/103 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
29/05/0729 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/06/065 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0624 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/11/0530 November 2005 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
16/06/0516 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/06/056 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
09/03/059 March 2005 | DELIVERY EXT'D 3 MTH 31/05/04 |
23/02/0523 February 2005 | LOCATION OF REGISTER OF MEMBERS |
23/02/0523 February 2005 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
24/11/0424 November 2004 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 68 GERARD ROAD LONDON SW13 9QQ |
19/10/0419 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/10/047 October 2004 | £ NC 2000000/2001500 01/1 |
07/10/047 October 2004 | NC INC ALREADY ADJUSTED 01/10/04 |
07/10/047 October 2004 | VARYING SHARE RIGHTS AND NAMES |
07/10/047 October 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/10/047 October 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/10/047 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/042 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | SHARES AGREEMENT OTC |
19/05/0419 May 2004 | NC INC ALREADY ADJUSTED 30/04/04 |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | £ NC 100/2000000 30/04/04 |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 100 FETTER LANE LONDON EC4A 1BN |
08/07/038 July 2003 | COMPANY NAME CHANGED BEALAW (664) LIMITED CERTIFICATE ISSUED ON 08/07/03 |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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