|
|
09 Mar 2026
|
09 Mar 2026
Current accounting period extended from 30 September 2025 to 31 March 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Termination of appointment of Ross Stuart Brand as a director on 12 February 2026
|
|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 21 October 2025 with no updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 122741690007, created on 4 June 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Registration of charge 122741690006, created on 3 March 2025
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 21 October 2024 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Registration of charge 122741690005, created on 5 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Registration of charge 122741690004, created on 5 July 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Change of details for Partnering Health Ltd as a person with significant control on 3 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from 6 Quay Point North Harbour Road Portsmouth PO6 3TD England to Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD on 13 June 2024
|
|
|
01 Dec 2023
|
01 Dec 2023
Appointment of Mr Ewald Gustav Fichardt as a director on 29 September 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Termination of appointment of Roberto Domenico Coladangelo as a director on 5 September 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Director's details changed for Mr Ross Stuart Brand on 5 December 2019
|
|
|
06 Sep 2023
|
06 Sep 2023
Director's details changed for Mr Ross Stuart Brand on 1 September 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Change of details for Partnering Health Ltd as a person with significant control on 17 August 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Resolutions
|
|
|
02 Sep 2022
|
02 Sep 2022
Memorandum and Articles of Association
|
|
|
22 Aug 2022
|
22 Aug 2022
Registration of charge 122741690003, created on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Termination of appointment of Kate Minion as a secretary on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Registered office address changed from Alisa House, 3 Turnberry House, the Links Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom to 6 Quay Point North Harbour Road Portsmouth PO6 3TD on 17 August 2022
|