Advanced company searchLink opens in new window

HIGHPOINT CARE LIMITED

Company number 08555035

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)
04 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with updates
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
28 Jun 2018 PSC02 Notification of Highpoint Care Holdings Llp as a person with significant control on 6 April 2016
07 Jul 2017 AA Full accounts made up to 30 September 2016
30 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Highpoint Care Holdings Llp as a person with significant control on 6 April 2016
15 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
05 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2013 AD01 Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom on 24 September 2013
20 Sep 2013 SH08 Change of share class name or designation
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 100
20 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 MR01 Registration of charge 085550350002
17 Sep 2013 MR01 Registration of charge 085550350001
10 Jun 2013 TM01 Termination of appointment of Graham Stephens as a director
07 Jun 2013 AP01 Appointment of Mrs Katherine Mary Patel as a director
05 Jun 2013 AP01 Appointment of Dr Hemant Kumar Patel as a director
05 Jun 2013 AP01 Appointment of Dr Alan William Whittle as a director
04 Jun 2013 NEWINC Incorporation