Advanced company searchLink opens in new window

ACUTE CONSULTANT CARE LIMITED

Company number 09086941

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)
21 Mar 2024 PSC05 Change of details for Emergency Department Staffing Limited as a person with significant control on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Miss Fiona Feather on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 5th Floor 19/21 Great Tower Street London EC3R 5AR on 21 March 2024
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
22 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
13 Dec 2021 PSC05 Change of details for Emergency Department Staffing Limited as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Miss Fiona Feather on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
01 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
24 Sep 2021 TM01 Termination of appointment of Joshua Jones as a director on 20 September 2021
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
04 Jun 2021 PSC05 Change of details for Emergency Department Staffing Limited as a person with significant control on 18 September 2020
04 Jun 2021 AP01 Appointment of Mr Joshua Jones as a director on 24 August 2020
23 Apr 2021 CH01 Director's details changed for Miss Fiona Feather on 23 April 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Jan 2021 CH01 Director's details changed for Miss Fiona Bateman on 29 December 2020
02 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2020
  • GBP 20
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
18 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 September 2020
25 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
06 Aug 2019 TM01 Termination of appointment of Luke Joseph Brewin as a director on 26 June 2019
16 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 11 June 2019