Advanced company searchLink opens in new window

KINGSBRIDGE HEALTHCARE GROUP LIMITED

Company number NI629490

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)
04 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
08 Feb 2024 TM01 Termination of appointment of Sarah Joy Marks as a director on 1 December 2023
13 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
04 Jul 2023 AD01 Registered office address changed from 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Danesfort Building 221 Stranmillis Road Belfast BT9 5UB on 4 July 2023
05 Apr 2023 AP01 Appointment of Ms Sarah Joy Marks as a director on 1 June 2022
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
25 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
05 Jul 2021 MR04 Satisfaction of charge NI6294900001 in full
30 Jun 2021 MR01 Registration of charge NI6294900002, created on 25 June 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 12,874.89
04 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
15 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
09 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
27 Feb 2020 SH08 Change of share class name or designation
27 Jan 2020 TM01 Termination of appointment of Glen Best as a director on 14 January 2020
20 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
02 Sep 2019 AP01 Appointment of Mr Tom Riall as a director on 14 May 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 12,581.31
24 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 AP01 Appointment of Mr Bernard Charles Mcguire, Jr. as a director on 15 April 2019