SWITCH HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

14/08/2414 August 2024 Change of details for Jax Capital Limited as a person with significant control on 2024-06-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Change of share class name or designation

View Document

28/06/2428 June 2024 Particulars of variation of rights attached to shares

View Document

26/06/2426 June 2024 Appointment of Mr Philip Andrew Barton as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr Charles Verden Bettinson as a director on 2024-06-21

View Document

26/06/2426 June 2024 Registered office address changed from 121 Promenade Cheltenham Gloucestershire GL50 1NW England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2024-06-26

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

13/12/2313 December 2023 Cessation of Jack Chandler as a person with significant control on 2023-11-15

View Document

13/12/2313 December 2023 Change of details for Jax Capital Limited as a person with significant control on 2023-11-15

View Document

30/11/2330 November 2023 Notification of Jax Capital Limited as a person with significant control on 2023-11-15

View Document

20/11/2320 November 2023 Change of details for Mr Jack Chandler as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Change of details for Mr Jack Chandler as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Cessation of Daniel James Parker as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Daniel James Parker as a director on 2023-11-15

View Document

14/11/2314 November 2023 Change of details for Mr Jack Chandler as a person with significant control on 2023-11-11

View Document

13/11/2313 November 2023 Change of details for Mr Daniel James Parker as a person with significant control on 2023-11-11

View Document

11/11/2311 November 2023 Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG England to 121 Promenade Cheltenham Gloucestershire GL50 1NW on 2023-11-11

View Document

11/11/2311 November 2023 Director's details changed for Mr Jack Raymond Chandler on 2023-11-11

View Document

11/11/2311 November 2023 Director's details changed for Mr Daniel James Parker on 2023-11-11

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Jack Raymond Chandler on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Change of details for Mr Jack Chandler as a person with significant control on 2020-10-07

View Document

20/10/2120 October 2021 Notification of Daniel James Parker as a person with significant control on 2020-10-07

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

15/10/2115 October 2021 Change of details for Mr Jack Chandler as a person with significant control on 2020-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/10/207 October 2020

View Document

06/10/206 October 2020

View Document

21/09/2021 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 07/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 07/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 07/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 07/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 06/03/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 08/04/2017

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

10/12/1810 December 2018 Registered office address changed from , Switch Health 123 the Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2018-12-10

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SWITCH HEALTH 123 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK RAYMOND CHANDLER

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHANDLER / 18/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Registered office address changed from , 123 Switch Health, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2016-04-29

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 123 SWITCH HEALTH 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 307/309 NORMANDY HOUSE HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHANDLER / 01/03/2016

View Document

31/03/1631 March 2016 Registered office address changed from , 307/309 Normandy House High Street, Cheltenham, Gloucestershire, GL50 3HW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2016-03-31

View Document

15/12/1515 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DANIEL JAMES PARKER

View Document

07/10/157 October 2015 ADOPT ARTICLES 01/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Registered office address changed from , 24 Dunster Road, Cheltenham, Gloucestershire, GL51 0NW to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2015-03-20

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 24 DUNSTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 0NW

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

25/11/1425 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 5000

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information