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)
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
13 Jan 2015 AD01 Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,501
02 Oct 2014 TM01 Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014
16 Sep 2014 AD01 Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014
11 Sep 2014 TM02 Termination of appointment of Gavin Kaye as a secretary on 11 September 2014
05 Mar 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
14 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2013 AD01 Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013
25 Oct 2013 MR04 Satisfaction of charge 1 in full
15 Jul 2013 AP02 Appointment of Acc Financials Limited as a director
02 Jul 2013 TM02 Termination of appointment of Stephen Logan as a secretary
02 Jul 2013 TM01 Termination of appointment of Michael Cox as a director
02 Jul 2013 TM01 Termination of appointment of Stephen Barry as a director
02 Jul 2013 AP03 Appointment of Mr Gavin Kaye as a secretary
02 Jul 2013 AP01 Appointment of Mr Gavin Mark Kaye as a director
02 Jul 2013 AP01 Appointment of Michael David Allen Benton as a director
29 May 2013 AP01 Appointment of Michael David Cox as a director
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3,750.00
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 226
22 Apr 2013 AP01 Appointment of Mr Stephen Jeffrey Barry as a director
22 Apr 2013 AP01 Appointment of Victoria Maskill as a director
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1