DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED

10023369
6-10 WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BF

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 8 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
10 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2022 accounts Annual Accounts 13 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 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 21 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2020 accounts Annual Accounts 26 Buy now
26 Oct 2020 officers Termination of appointment of director (Graham Ewart) 1 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 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 resolution Resolution 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 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
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
26 Nov 2019 accounts Annual Accounts 28 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 accounts Annual Accounts 25 Buy now
31 Aug 2018 mortgage Registration of a charge 61 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 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
28 Nov 2017 resolution Resolution 2 Buy now
28 Nov 2017 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2017 accounts Annual Accounts 41 Buy now
10 Oct 2017 mortgage Registration of a charge 35 Buy now
12 Sep 2017 incorporation Memorandum Articles 12 Buy now
12 Sep 2017 resolution Resolution 3 Buy now
02 Jun 2017 mortgage Registration of a charge 41 Buy now
02 Jun 2017 mortgage Registration of a charge 44 Buy now
02 Jun 2017 mortgage Registration of a charge 35 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 capital Return of Allotment of shares 4 Buy now
02 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 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 Michael William Joseph) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Andrew Stuart Mcallister) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Graham Ewart) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Andrew David Meehan) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Dermot Patterson) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Gerard Joseph Boyle) 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 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 secretary (a G Secretarial Limited) 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 director (Roger Hart) 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