Advanced company searchLink opens in new window

C & C HEALTHCARE LIMITED

Company number 09122397

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)
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
13 Jul 2023 PSC01 Notification of Paul Norman Rex Lewis as a person with significant control on 13 July 2023
13 Jul 2023 PSC01 Notification of Carmen Dunnigan as a person with significant control on 13 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 100
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 62
06 Aug 2021 SH08 Change of share class name or designation
20 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
09 Jul 2021 MA Memorandum and Articles of Association
09 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital increase/creation of new share 26/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2021 SH10 Particulars of variation of rights attached to shares
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Feb 2019 MR01 Registration of charge 091223970001, created on 31 January 2019
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
05 Jul 2018 CH01 Director's details changed for Carmen Lowe on 5 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Bridge House 80 Compstall Road Romiley Stockport Cheshire SK6 4DE on 14 August 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016