Advanced company searchLink opens in new window

EDINA HEALTHCARE LIMITED

Company number 10659388

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)
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
05 Feb 2024 AD01 Registered office address changed from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN on 5 February 2024
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
15 Jan 2024 PSC04 Change of details for David Freer as a person with significant control on 15 January 2024
15 Jan 2024 PSC04 Change of details for Mr Scott Gordon Mckenzie as a person with significant control on 15 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AP01 Appointment of Mr David Freer as a director on 14 December 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
20 Apr 2022 PSC04 Change of details for Mr Scott Gordon Mckenzie as a person with significant control on 20 April 2022
22 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
24 Mar 2021 PSC01 Notification of David Freer as a person with significant control on 1 March 2021
24 Mar 2021 PSC04 Change of details for Mr Scott Gordon Mckenzie as a person with significant control on 1 March 2021
24 Mar 2021 PSC07 Cessation of Sarah Elizabeth Cousins as a person with significant control on 1 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,000
01 Mar 2021 AD01 Registered office address changed from Acre Cottage Tallentire Cockermouth Cumbria CA13 0PR England to Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN on 1 March 2021
18 Feb 2021 TM01 Termination of appointment of James Patrick Kingsland as a director on 18 February 2021
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates