REGENT HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Partners& Holdings Limited as a person with significant control on 2023-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/01/257 January 2025 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
14/12/2314 December 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
14/04/2314 April 2023 | Notification of Partners& Holdings Limited as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Cessation of Jack Blakeway Hunter as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Frances Hunter as a secretary on 2023-03-31 |
14/04/2314 April 2023 | Appointment of Mr Charles Verden Bettinson as a director on 2023-03-31 |
14/04/2314 April 2023 | Appointment of Mr Philip Andrew Barton as a director on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Jack Blakeway Hunter as a director on 2023-03-31 |
14/04/2314 April 2023 | Registered office address changed from 18 Meadowcourt Road Oadby Leicester LE2 2PB to Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2023-04-14 |
13/04/2313 April 2023 | Second filing of a statement of capital following an allotment of shares on 2017-02-03 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-05-31 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
23/02/1723 February 2017 | VARYING SHARE RIGHTS AND NAMES |
23/02/1723 February 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/02/1716 February 2017 | Statement of capital following an allotment of shares on 2017-02-03 |
16/02/1716 February 2017 | 03/02/17 STATEMENT OF CAPITAL GBP 120 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | 16/04/11 STATEMENT OF CAPITAL GBP 100 |
11/05/1111 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACK HUNTER / 01/10/2009 |
19/04/1019 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08 |
19/11/0719 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
05/09/015 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
08/06/018 June 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 115 ROSEMEAD DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 5PP |
02/02/012 February 2001 | SECRETARY'S PARTICULARS CHANGED |
02/02/012 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0021 April 2000 | NEW SECRETARY APPOINTED |
21/04/0021 April 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
20/04/0020 April 2000 | SECRETARY RESIGNED |
20/04/0020 April 2000 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
17/04/0017 April 2000 | 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