Advanced company searchLink opens in new window

BESPOKE HEALTHCARE (HOLDINGS) LIMITED

Company number 08794236

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)
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 AP01 Appointment of Mr Myles Apon Neil Rajiah as a director on 23 January 2024
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mr Chakrawartee Gwam Rajiah on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mrs Sara Jane Rajiah on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit 5a Barnfield Way Ribbleton Preston PR2 5DB to 2 Wyder Court Ribbleton Preston Lancashire PR2 5BW on 30 June 2022
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Chakrawartee Gwam Rajiah on 15 April 2021
28 Apr 2021 PSC04 Change of details for Mr Chakrawartee Gwam Rajiah as a person with significant control on 15 April 2021
28 Apr 2021 CH01 Director's details changed for Mrs Sara Jane Rajiah on 15 April 2021
28 Apr 2021 PSC04 Change of details for Mrs Sara Jane Rajiah as a person with significant control on 15 April 2021
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
17 May 2019 TM01 Termination of appointment of Chris Chadwick as a director on 12 May 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 10,000
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 5,195