|
|
11 Feb 2026
|
11 Feb 2026
Director's details changed for Mr Vikas Gupta on 13 January 2026
|
|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 21 December 2025 with no updates
|
|
|
13 Jan 2026
|
13 Jan 2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 13 January 2026
|
|
|
09 Dec 2025
|
09 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
09 Dec 2025
|
09 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
09 Dec 2025
|
09 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
06 Aug 2025
|
06 Aug 2025
Previous accounting period shortened from 18 October 2025 to 31 December 2024
|
|
|
22 Apr 2025
|
22 Apr 2025
Director's details changed for Mr Robert Oran Stephenson on 8 April 2025
|
|
|
22 Apr 2025
|
22 Apr 2025
Director's details changed for Mr Vikas Gupta on 1 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Termination of appointment of Daniel James Booth as a secretary on 2 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Termination of appointment of Daniel James Booth as a director on 2 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 21 December 2024 with updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Previous accounting period shortened from 30 September 2025 to 18 October 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Previous accounting period extended from 31 December 2023 to 30 September 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Certificate of change of name
|
|
|
01 Nov 2024
|
01 Nov 2024
Previous accounting period shortened from 29 September 2024 to 31 December 2023
|
|
|
24 Oct 2024
|
24 Oct 2024
Registered office address changed from Tower 42 Arnold & Porter Old Broad Street London EC2N 1HQ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 24 October 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Current accounting period shortened from 29 September 2025 to 31 December 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Satisfaction of charge 053178250010 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 18 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Cessation of Robin George Cannon as a person with significant control on 18 October 2024
|