- Company Overview for ACUTE CONSULTANT CARE LIMITED (09086941)
- Filing history for ACUTE CONSULTANT CARE LIMITED (09086941)
- People for ACUTE CONSULTANT CARE LIMITED (09086941)
- Charges for ACUTE CONSULTANT CARE LIMITED (09086941)
- More for ACUTE CONSULTANT CARE LIMITED (09086941)
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
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 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 |