Advanced company searchLink opens in new window

MYRIAD HEALTHCARE HOLDINGS LIMITED

Company number 09892549

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)
17 May 2021 AA Group of companies' accounts made up to 31 March 2020
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2021 MR01 Registration of charge 098925490002, created on 11 March 2021
07 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
24 Dec 2020 MR04 Satisfaction of charge 098925490001 in full
15 Dec 2020 AD01 Registered office address changed from 654 the Crescent Colchester Business Park Colchester CO4 9YQ England to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020
15 Dec 2020 PSC02 Notification of Consensus Group Holdings Limited as a person with significant control on 14 December 2020
15 Dec 2020 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Peter Martin Hill as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr Edward Morgan as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Paul Anthony Keith Jeffrey as a director on 14 December 2020
15 Dec 2020 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 654 the Crescent Colchester Business Park Colchester CO4 9YQ on 15 December 2020
15 Dec 2020 AP01 Appointment of Mr Christopher Easteal as a director on 14 December 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 MA Memorandum and Articles of Association
20 Jul 2020 SH02 Sub-division of shares on 2 April 2020
20 Jul 2020 SH08 Change of share class name or designation
03 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 SH10 Particulars of variation of rights attached to shares
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association