Advanced company searchLink opens in new window

LIBERTATEM HEALTHCARE GROUP LIMITED

Company number 10523191

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)
10 May 2024 AP01 Appointment of Joanna Hollinghurst as a director on 29 April 2024
03 May 2024 PSC05 Change of details for Libertatem Healthcare Holdings Limited as a person with significant control on 3 May 2024
03 May 2024 AD01 Registered office address changed from Suite D, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 3 May 2024
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
27 Mar 2024 PSC05 Change of details for Libertatem Healthcare Holdings Limited as a person with significant control on 25 March 2024
26 Mar 2024 AD01 Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite D, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Nov 2023 AP01 Appointment of Mrs Karen Sheila Grace as a director on 14 November 2023
28 Nov 2023 TM01 Termination of appointment of Marc Anthony Prior as a director on 14 November 2023
09 Nov 2023 TM01 Termination of appointment of Ajay Patel as a director on 2 November 2023
22 Sep 2023 AP01 Appointment of Mr John Michael Lee as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Paul Hayes as a director on 19 September 2023
08 Aug 2023 AP01 Appointment of Mr David John Cole as a director on 1 July 2023
03 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Jun 2023 TM01 Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Ajay Patel as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023
24 Jan 2023 AP01 Appointment of Mr Marc Anthony Prior as a director on 16 December 2022
21 Jan 2023 TM01 Termination of appointment of Karen Grace as a director on 16 December 2022
21 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
23 Aug 2022 MR01 Registration of charge 105231910002, created on 23 August 2022
05 Aug 2022 AP01 Appointment of Ms Karen Grace as a director on 5 August 2022
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 SH08 Change of share class name or designation