Advanced company searchLink opens in new window

OHF WARRINGTON LIMITED

Company number 06516608

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 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Apr 2024 AP04 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 26 March 2024
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023
03 Apr 2023 AP01 Appointment of Mr Edward James Clough as a director on 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
12 Jul 2022 CERTNM Company name changed careconcepts (appleton) LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
11 Jul 2022 AP01 Appointment of Mr Michael Derek Craig Toft as a director on 1 July 2022
11 Jul 2022 AD01 Registered office address changed from Brampton Lodge 102 Bridge Lane Appleton Warrington WA4 3AH England to 6th Floor 33 Holborn London EC1N 2HT on 11 July 2022
11 Jul 2022 AP01 Appointment of Mr Kevin Thomas Beirne as a director on 1 July 2022
11 Jul 2022 PSC08 Notification of a person with significant control statement
11 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
11 Jul 2022 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of David Innes Ritchie as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of David Michael Heaney as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Jason Miles Bougourd as a director on 1 July 2022
11 Jul 2022 PSC07 Cessation of Marion 1 Ltd as a person with significant control on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr Jason Miles Bougourd as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr David Michael Heaney as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr David Innes Ritchie as a director on 1 July 2022
08 Jul 2022 TM02 Termination of appointment of Paula Michelle Clark as a secretary on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of Martin John Clark as a director on 1 July 2022
08 Jul 2022 PSC02 Notification of Marion 1 Ltd as a person with significant control on 1 July 2022
08 Jul 2022 PSC07 Cessation of Syed Khurshid Husain as a person with significant control on 1 July 2022