Advanced company searchLink opens in new window

WESTMINSTER HEALTH CARE HOLDINGS LTD

Company number 04327848

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
19 Oct 2018 PSC08 Notification of a person with significant control statement
19 Oct 2018 PSC07 Cessation of Barchester Healthcare Limited as a person with significant control on 16 October 2018
19 Oct 2018 MR04 Satisfaction of charge 043278480006 in full
19 Oct 2018 MR04 Satisfaction of charge 043278480007 in full
15 Oct 2018 SH20 Statement by Directors
15 Oct 2018 SH19 Statement of capital on 15 October 2018
  • GBP 1
15 Oct 2018 CAP-SS Solvency Statement dated 15/10/18
15 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
28 Nov 2016 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
25 Oct 2016 TM01 Termination of appointment of Ian John Portal as a director on 5 October 2016
25 Oct 2016 TM02 Termination of appointment of Ian Portal as a secretary on 5 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015