Advanced company searchLink opens in new window

NORTHCREST HEALTHCARE LIMITED

Company number 11830531

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)
25 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Taneta Jacqueline Rose Agere as a director on 27 December 2023
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from Office 116 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP England to Regus House 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP on 17 November 2022
03 Nov 2022 PSC01 Notification of Monicah Manana as a person with significant control on 3 November 2022
03 Nov 2022 PSC04 Change of details for Mr Brighton Mavura as a person with significant control on 3 November 2022
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Jun 2022 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Office 116 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP on 8 June 2022
31 May 2022 AP01 Appointment of Miss Taneta Jacqueline Rose Agere as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Taneta Jacqueline Rose Agere as a director on 27 May 2022
27 May 2022 AP01 Appointment of Miss Taneta Jacqueline Rose Agere as a director on 27 May 2022
25 May 2022 CH01 Director's details changed for Mr Brighton Mavura on 20 May 2022
25 May 2022 CH01 Director's details changed for Mr Brighton Mavura on 20 May 2022
15 Mar 2022 AD01 Registered office address changed from 23 Embry Drive St. Neots Cambridgeshire PE19 6GQ to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 15 March 2022
03 Mar 2022 CH01 Director's details changed for Miss Monicah Manana on 22 February 2022
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
25 Feb 2022 AP01 Appointment of Miss Monicah Manana as a director on 12 February 2022
25 Feb 2022 CERTNM Company name changed maxwells bm LIMITED\certificate issued on 25/02/22
  • RES15 ‐ Change company name resolution on 2022-02-03
10 Feb 2022 CONNOT Change of name notice
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Aug 2020 AD01 Registered office address changed from PO Box 4385 11830531: Companies House Default Address Cardiff CF14 8LH to 23 Embry Drive St. Neots Cambridgeshire PE19 6GQ on 17 August 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates