Advanced company searchLink opens in new window

UNITED PATIENTS ALLIANCE LTD

Company number 10188176

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)
05 Apr 2024 AA Micro company accounts made up to 30 May 2023
24 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 May 2022
30 Jan 2023 AP01 Appointment of Mr Matthew Mitchell Stuart Ross as a director on 30 January 2023
30 Jan 2023 AP01 Appointment of Mr Jacob Lawrence Barrow as a director on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Kieron John Reeves on 27 January 2023
27 Jan 2023 AP01 Appointment of Mr Kieron John Reeves as a director on 27 January 2023
27 Jan 2023 AP01 Appointment of Ms Leila Grace Avril Simpson as a director on 27 January 2023
02 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 May 2021
23 Jul 2021 AA Micro company accounts made up to 30 May 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
22 Jul 2021 TM01 Termination of appointment of Abby Louise Hughes as a director on 10 July 2021
22 Jul 2021 AD01 Registered office address changed from 19 Compton Avenue London N1 2XD England to 45a Channel View Road Channel View Road Brighton BN2 6DR on 22 July 2021
22 Jul 2021 PSC07 Cessation of Abby Louise Hughes as a person with significant control on 18 May 2020
22 Jul 2021 AP01 Appointment of Mr Clark Stephen French as a director on 10 July 2021
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 30 May 2019
01 Apr 2020 TM01 Termination of appointment of Clark Stephen French as a director on 1 April 2020
21 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
02 Feb 2020 PSC01 Notification of Abby Louise Hughes as a person with significant control on 31 January 2020
02 Feb 2020 AP01 Appointment of Miss Abby Louise Hughes as a director on 31 January 2020
02 Feb 2020 AD01 Registered office address changed from Brighton Eco Centre 39 - 41 Surrey Street Brighton BN1 3PB England to 19 Compton Avenue London N1 2XD on 2 February 2020
04 Nov 2019 AD01 Registered office address changed from 45a Channel View Road Brighton BN2 6DR England to Brighton Eco Centre 39 - 41 Surrey Street Brighton BN1 3PB on 4 November 2019
27 Jun 2019 TM01 Termination of appointment of Jonathan Paul Liebling as a director on 28 March 2019