Advanced company searchLink opens in new window

HANOVER HOUSE HEALTHCARE LIMITED

Company number 10187514

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)
22 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
06 Dec 2023 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 16 August 2018
06 Dec 2023 PSC07 Cessation of Dentex Healthcare Group Limited as a person with significant control on 16 August 2018
06 Dec 2023 PSC07 Cessation of Pieter Claassen as a person with significant control on 16 August 2018
06 Dec 2023 PSC07 Cessation of Estie Claassen as a person with significant control on 16 August 2018
26 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
07 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 PSC05 Change of details for Dentex Healthcare Group Limited as a person with significant control on 14 April 2023
14 Apr 2023 SH06 Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 370,000
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
14 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
23 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
23 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
23 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
22 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
14 Oct 2022 MR04 Satisfaction of charge 101875140003 in full
14 Oct 2022 MR04 Satisfaction of charge 101875140004 in full
14 Oct 2022 MR04 Satisfaction of charge 101875140005 in full
06 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022