Advanced company searchLink opens in new window

CENTURY HEALTH (NOTTINGHAM) LIMITED

Company number 03708632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AP01 Appointment of Mr Christopher Dring as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Gavin Ingle as a director on 31 January 2024
31 Jan 2024 AP01 Appointment of Mr Cameron Mclure as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Terence Ryan as a director on 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
18 Sep 2023 AA Full accounts made up to 31 March 2023
11 Apr 2023 AA Full accounts made up to 31 March 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
05 Apr 2022 AA Full accounts made up to 31 March 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
21 Jun 2021 TM01 Termination of appointment of Karen Marie Hill as a director on 11 June 2021
21 Jun 2021 AP01 Appointment of Mr Terence Ryan as a director on 11 June 2021
13 May 2021 AA Accounts for a small company made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
25 Mar 2021 PSC05 Change of details for Aberdeen Infrastructure (No. 3) Limited as a person with significant control on 24 March 2021
22 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
29 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2020 PSC07 Cessation of Clugston Pf Limited as a person with significant control on 3 December 2020
14 Dec 2020 TM01 Termination of appointment of Stephen John Radcliffe as a director on 3 December 2020
14 Dec 2020 PSC05 Change of details for Aberdeen Infrastructure (No. 3) Limited as a person with significant control on 3 December 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Philip Robert Taylor on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to Cannon Place 78 Cannon Street London EC4N 6AF on 12 February 2020
12 Feb 2020 AP04 Appointment of Infrastructure Managers Limited as a secretary on 12 February 2020