|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 29 December 2025 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Confirmation statement made on 29 December 2024 with updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from 116 Harpenden Drive Dunscroft Doncaster DN7 4HP England to 3 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 8 October 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Cessation of Anthony John Gearty as a person with significant control on 7 March 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 29 December 2023 with updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Notification of Neil Jones as a person with significant control on 1 December 2023
|
|
|
10 Jan 2024
|
10 Jan 2024
Registered office address changed from Cheswold Park Hospital Cheswold Lane Doncaster DN5 8AR England to 116 Harpenden Drive Dunscroft Doncaster DN7 4HP on 10 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Appointment of Mr Neil Jones as a director on 28 December 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Current accounting period shortened from 31 December 2023 to 30 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Registered office address changed from C/O the Earl of Doncaster Hotel Bennetthorpe Doncaster South Yorkshire DN2 6AD England to Cheswold Park Hospital Cheswold Lane Doncaster DN5 8AR on 20 June 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 29 December 2022 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Certificate of change of name
|
|
|
05 Oct 2022
|
05 Oct 2022
Registered office address changed from 16 Roman Road Doncaster DN4 5EZ England to C/O the Earl of Doncaster Hotel Bennetthorpe Doncaster South Yorkshire DN2 6AD on 5 October 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Incorporation
|