Advanced company searchLink opens in new window

CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED

Company number 08302092

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)
17 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Jun 2017 AA Full accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
25 Jun 2016 AP01 Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016
10 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 30 September 2016
06 Jun 2016 AP01 Appointment of Mr Richard James Bradford as a director on 31 May 2016
06 Jun 2016 TM01 Termination of appointment of Michael David Allen Benton as a director on 31 May 2016
06 Jun 2016 TM01 Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016
06 Jun 2016 TM01 Termination of appointment of Stephen Logan as a director on 31 May 2016
06 Jun 2016 TM01 Termination of appointment of Acc Financials Limited as a director on 31 May 2016
06 Jun 2016 AD01 Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,881
08 Feb 2016 SH08 Change of share class name or designation
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,881
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,656
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2015