Advanced company searchLink opens in new window

HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED

Company number 09896001

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
20 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Aug 2023 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 15 August 2023
16 Feb 2023 MR04 Satisfaction of charge 098960010002 in full
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 16 February 2021
17 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Jose Carlos Diaz-Sanchez on 10 October 2020
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
14 Aug 2020 MR05 Part of the property or undertaking has been released from charge 098960010002
14 Jan 2020 MR04 Satisfaction of charge 098960010001 in full
13 Jan 2020 MR01 Registration of charge 098960010002, created on 10 January 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Jul 2019 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 9 July 2019
16 Jul 2019 AP01 Appointment of Mr Philip Antony Smith as a director on 9 July 2019
12 Mar 2019 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017