Advanced company searchLink opens in new window

HELP FOR HEALTH

Company number 04372703

Filter by category

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)
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
04 Dec 2023 CH01 Director's details changed for Andrew Mould on 4 December 2023
01 Dec 2023 AP01 Appointment of Rebecca Elizabeth Foster as a director on 13 September 2023
05 Apr 2023 AA Accounts for a small company made up to 30 June 2022
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Peter William Ray Lee as a director on 7 December 2022
27 Jun 2022 AD01 Registered office address changed from First Floor Two Humber Quays Wellington Street West Hull HU1 2BN England to Citadel House 58 High Street Hull HU1 1QE on 27 June 2022
01 Apr 2022 AA Accounts for a small company made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
21 Apr 2021 AA Accounts for a small company made up to 30 June 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
20 Jul 2020 AP01 Appointment of Mr David Kenneth Nuttall as a director on 15 July 2020
07 Apr 2020 AA Accounts for a small company made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
25 Feb 2020 AP01 Appointment of Ms Carol Ann Hargreaves as a director on 31 July 2019
25 Feb 2020 AP01 Appointment of Dr Emma Muriel Pinder as a director on 31 July 2019
04 Apr 2019 AA Accounts for a small company made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
14 Nov 2018 CH01 Director's details changed for Victoria Winterton on 23 October 2018
04 Sep 2018 AD01 Registered office address changed from 2 Humber Quays Wellington Street West Hull North Humberside HU1 2BN to First Floor Two Humber Quays Wellington Street West Hull HU1 2BN on 4 September 2018
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates