REGENT HEALTHCARE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Change of details for Partners& Holdings Limited as a person with significant control on 2023-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

14/04/2314 April 2023 Notification of Partners& Holdings Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Cessation of Jack Blakeway Hunter as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Frances Hunter as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Charles Verden Bettinson as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Philip Andrew Barton as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Jack Blakeway Hunter as a director on 2023-03-31

View Document

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

View Document

13/04/2313 April 2023 Second filing of a statement of capital following an allotment of shares on 2017-02-03

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-05-31

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1723 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1716 February 2017 Statement of capital following an allotment of shares on 2017-02-03

View Document

16/02/1716 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 120

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/05/151 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 16/04/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK HUNTER / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 115 ROSEMEAD DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 5PP

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information