Advanced company searchLink opens in new window

EALING CARE ALLIANCE (HOLDINGS) LIMITED

Company number 05073061

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)
12 Feb 2024 TM01 Termination of appointment of Richard Simon Muir Clancy as a director on 9 February 2024
12 Feb 2024 AP01 Appointment of Mrs Kate Chien-Yu Greener as a director on 9 February 2024
27 Oct 2023 TM01 Termination of appointment of Sallyanne Sheppard as a director on 18 October 2023
19 Jul 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
15 May 2023 TM01 Termination of appointment of Christopher Mark David Gill as a director on 5 May 2023
15 May 2023 AP01 Appointment of Miss Sallyanne Sheppard as a director on 5 May 2023
15 May 2023 AP01 Appointment of Mr Richard Simon Muir Clancy as a director on 5 May 2023
09 May 2023 TM01 Termination of appointment of Mark Geoffrey David Holden as a director on 4 May 2023
26 Sep 2022 AP01 Appointment of Ms Angeliki Maria Exakoustidou as a director on 26 September 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
24 May 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 CH01 Director's details changed for Mr Christopher Mark David Gill on 18 March 2022
31 Mar 2022 TM01 Termination of appointment of David Alexander John Foot as a director on 29 March 2022
21 Feb 2022 AP01 Appointment of Kevin Stuart Hawkins as a director on 1 February 2022
21 Feb 2022 TM01 Termination of appointment of Graeme Doctor as a director on 1 February 2022
21 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 CC04 Statement of company's objects
09 Mar 2021 SH08 Change of share class name or designation
05 Jan 2021 CH03 Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Graeme Doctor on 4 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Christopher Mark David Gill on 4 January 2021