Advanced company searchLink opens in new window

PUBLIC HEALTH REGISTER

Company number 04776439

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 AP01 Appointment of Ms Linda Smith as a director on 1 March 2022
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
13 Feb 2023 AP01 Appointment of Ms Helen Featherstone as a director on 8 February 2023
13 Feb 2023 AP01 Appointment of Mr Benjamin James Humphrey as a director on 7 February 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 TM01 Termination of appointment of Steve Maddern as a director on 1 November 2022
09 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
09 Jun 2022 TM02 Termination of appointment of Marcial Boo as a secretary on 11 October 2021
12 May 2022 AP03 Appointment of Ms Jessica Lichtenstein as a secretary on 11 October 2021
10 May 2022 AP01 Appointment of Mrs Marianne Luella Coward as a director on 1 April 2022
23 Mar 2022 TM01 Termination of appointment of Ruth Edwina Freeman as a director on 14 September 2021
23 Mar 2022 TM01 Termination of appointment of Louise Margaret Wallace as a director on 31 December 2021
21 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
22 Apr 2021 AP03 Appointment of Mr Marcial Boo as a secretary on 1 March 2021
22 Apr 2021 TM02 Termination of appointment of David Neil Kidney as a secretary on 28 February 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 AP01 Appointment of Mr James Matthew Sandy as a director on 26 January 2021
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
17 Apr 2020 AP01 Appointment of Dr Ranjit Kumar Khutan as a director on 3 March 2020
16 Mar 2020 AD01 Registered office address changed from 18C Mclaren Building 46, Priory Queensway Birmingham B4 7LR to 16a Mclaren Building 16a Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 16 March 2020