Advanced company searchLink opens in new window

SOUTH DOWNS HEALTH AND CARE LIMITED

Company number 10075871

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 23
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 22
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 21
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 20
23 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 19
23 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 18
13 Mar 2023 SH19 Statement of capital on 13 March 2023
  • GBP 17
10 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder agreement terminated 23/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 SH08 Change of share class name or designation
08 Mar 2023 CAP-SS Solvency Statement dated 23/02/23
08 Mar 2023 SH20 Statement by Directors
08 Mar 2023 CC04 Statement of company's objects
10 Jan 2023 CH01 Director's details changed for Dr Nicholas Francis Harvey on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from , 5 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 10 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
05 Oct 2022 TM01 Termination of appointment of Raj Chandarana as a director on 30 September 2022
26 Sep 2022 AP01 Appointment of Dr Paul Alexander Frisby as a director on 25 August 2022
23 Sep 2022 AP01 Appointment of Mrs Angela Paice as a director on 25 August 2022
08 Apr 2022 TM01 Termination of appointment of Mark Cannon as a director on 31 March 2022
04 Apr 2022 SH03 Purchase of own shares.
10 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 February 2021
  • GBP 17,817.00