SWITCH HEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
| 14/08/2414 August 2024 | Change of details for Jax Capital Limited as a person with significant control on 2024-06-21 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Memorandum and Articles of Association |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Change of share class name or designation |
| 28/06/2428 June 2024 | Particulars of variation of rights attached to shares |
| 26/06/2426 June 2024 | Appointment of Mr Philip Andrew Barton as a director on 2024-06-21 |
| 26/06/2426 June 2024 | Appointment of Mr Charles Verden Bettinson as a director on 2024-06-21 |
| 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 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 13/12/2313 December 2023 | Cessation of Jack Chandler as a person with significant control on 2023-11-15 |
| 13/12/2313 December 2023 | Change of details for Jax Capital Limited as a person with significant control on 2023-11-15 |
| 30/11/2330 November 2023 | Notification of Jax Capital Limited as a person with significant control on 2023-11-15 |
| 20/11/2320 November 2023 | Change of details for Mr Jack Chandler as a person with significant control on 2023-11-17 |
| 20/11/2320 November 2023 | Change of details for Mr Jack Chandler as a person with significant control on 2023-11-15 |
| 16/11/2316 November 2023 | Cessation of Daniel James Parker as a person with significant control on 2023-11-15 |
| 16/11/2316 November 2023 | Termination of appointment of Daniel James Parker as a director on 2023-11-15 |
| 14/11/2314 November 2023 | Change of details for Mr Jack Chandler as a person with significant control on 2023-11-11 |
| 13/11/2313 November 2023 | Change of details for Mr Daniel James Parker as a person with significant control on 2023-11-11 |
| 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 |
| 11/11/2311 November 2023 | Director's details changed for Mr Jack Raymond Chandler on 2023-11-11 |
| 11/11/2311 November 2023 | Director's details changed for Mr Daniel James Parker on 2023-11-11 |
| 07/10/237 October 2023 | Confirmation statement made on 2023-10-06 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 18/10/2218 October 2022 | Director's details changed for Mr Jack Raymond Chandler on 2022-10-18 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 21/10/2121 October 2021 | Change of details for Mr Jack Chandler as a person with significant control on 2020-10-07 |
| 20/10/2120 October 2021 | Notification of Daniel James Parker as a person with significant control on 2020-10-07 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
| 15/10/2115 October 2021 | Change of details for Mr Jack Chandler as a person with significant control on 2020-10-07 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 07/10/207 October 2020 | |
| 06/10/206 October 2020 | |
| 21/09/2021 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 07/11/2019 |
| 12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 07/11/2019 |
| 12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 07/11/2019 |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 07/11/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 06/03/2019 |
| 06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 06/03/2019 |
| 06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 06/03/2019 |
| 27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK RAYMOND CHANDLER / 08/04/2017 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 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 |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SWITCH HEALTH 123 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK RAYMOND CHANDLER |
| 18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 18/01/2018 |
| 18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHANDLER / 18/01/2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 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 |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 123 SWITCH HEALTH 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 307/309 NORMANDY HOUSE HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW |
| 31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHANDLER / 01/03/2016 |
| 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 |
| 15/12/1515 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
| 11/11/1511 November 2015 | DIRECTOR APPOINTED DANIEL JAMES PARKER |
| 07/10/157 October 2015 | ADOPT ARTICLES 01/09/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 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 |
| 20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 24 DUNSTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 0NW |
| 11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
| 25/11/1425 November 2014 | 25/11/14 STATEMENT OF CAPITAL GBP 5000 |
| 24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/07/1425 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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