Advanced company searchLink opens in new window

ST ANDREW'S HEALTHCARE

Company number 05176998

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)
22 Apr 2020 AP03 Appointment of Mr Duncan Long as a secretary on 1 April 2020
22 Apr 2020 TM02 Termination of appointment of Claire Carless as a secretary on 31 March 2020
05 Nov 2019 MA Memorandum and Articles of Association
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2019 AD01 Registered office address changed from St Andrew's Healthcare Cliftonville Road Northampton Northamptonshire NN1 5DG to St Andrew's Healthcare Billing Road Northampton NN1 5DG on 1 October 2019
24 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
13 Aug 2019 AP01 Appointment of Dr Peter John Carter as a director on 25 July 2019
13 Aug 2019 TM01 Termination of appointment of Peter Anthony Winslow as a director on 25 July 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
12 Jun 2019 AP01 Appointment of Miss Lisa Jane Cairns as a director on 1 June 2019
01 Apr 2019 AP01 Appointment of Mrs Alexandra Rachael Owen as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Martin Francis Stafford Beer as a director on 29 March 2019
31 Jan 2019 TM01 Termination of appointment of Dean Anthony Howells as a director on 31 January 2019
24 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
02 Jul 2018 AP01 Appointment of Mrs Katie Fisher as a director on 25 June 2018
31 May 2018 TM01 Termination of appointment of Alice Margaret Parshall as a director on 20 April 2018
03 May 2018 AP01 Appointment of Mr Sanjith Kamath as a director on 1 May 2018
06 Feb 2018 TM01 Termination of appointment of Gil Baldwin as a director on 1 January 2018
08 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
04 Aug 2017 MR01 Registration of charge 051769980012, created on 2 August 2017
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
08 May 2017 MR01 Registration of charge 051769980011, created on 4 May 2017
06 May 2017 MR04 Satisfaction of charge 1 in full
06 May 2017 MR04 Satisfaction of charge 10 in full