DIRECT HEALTHCARE GROUP HOLDINGS LIMITED

10023261
6-10 WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BF

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 7 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 7 Buy now
14 Mar 2023 officers Appointment of director (Mr Richard Robert Salmond) 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 11 Buy now
03 Mar 2022 officers Change of particulars for director (Mr Andrew Stuart Mcallister) 2 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Robert Benjamin Nathaniel Brodie) 1 Buy now
27 Jul 2021 accounts Annual Accounts 18 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2020 accounts Annual Accounts 19 Buy now
26 Oct 2020 officers Termination of appointment of director (Graham Ewart) 1 Buy now
28 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
28 Apr 2020 insolvency Solvency Statement dated 17/04/20 2 Buy now
28 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
28 Apr 2020 insolvency Solvency Statement dated 17/04/20 2 Buy now
28 Apr 2020 resolution Resolution 18 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 22 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Claus Egstrand) 1 Buy now
11 Dec 2019 officers Termination of appointment of director (Michael William Joseph) 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Claus Egstrand) 2 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Andrew Stuart Mcallister) 2 Buy now
27 Nov 2019 accounts Annual Accounts 51 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 26 Buy now
15 Nov 2018 accounts Annual Accounts 45 Buy now
13 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Sep 2018 resolution Resolution 55 Buy now
31 Aug 2018 mortgage Registration of a charge 61 Buy now
26 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jan 2018 resolution Resolution 61 Buy now
28 Dec 2017 officers Appointment of director (Mr Claus Egstrand) 3 Buy now
27 Dec 2017 officers Termination of appointment of director (Andrew David Meehan) 2 Buy now
03 Nov 2017 accounts Annual Accounts 40 Buy now
02 Jun 2017 mortgage Registration of a charge 41 Buy now
16 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Feb 2017 capital Return of Allotment of shares 34 Buy now
05 Dec 2016 resolution Resolution 3 Buy now
23 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Aug 2016 officers Appointment of director (Mr Robert Benjamin Nathaniel Brodie) 2 Buy now
12 Jul 2016 mortgage Registration of a charge 63 Buy now
15 Jun 2016 officers Termination of appointment of director (Jon Pickering) 1 Buy now
06 Jun 2016 officers Appointment of director (Mr Andrew Stuart Mcallister) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Michael William Joseph) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Graham Ewart) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Gerard Joseph Boyle) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Dermot Patterson) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Andrew David Meehan) 2 Buy now
11 May 2016 resolution Resolution 3 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
02 Mar 2016 officers Termination of appointment of director (Roger Hart) 1 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
02 Mar 2016 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
02 Mar 2016 officers Appointment of director (Mr Jon Pickering) 2 Buy now
01 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2016 incorporation Incorporation Company 26 Buy now