|
|
04 Feb 2026
|
04 Feb 2026
Registered office address changed from Unit 1 Fairground Way West Midlands Walsall WS1 4NU England to 16 High Street Aldridge Walsall West Midlands WS9 8LZ on 4 February 2026
|
|
|
31 Oct 2025
|
31 Oct 2025
Certificate of change of name
|
|
|
24 Oct 2025
|
24 Oct 2025
Current accounting period extended from 31 July 2025 to 31 October 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 20 June 2025 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Change of details for Je Healthcare Group Limited as a person with significant control on 12 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from 36 Navigation Street Art Court Building Walsall WS2 9LT England to Unit 1 Fairground Way West Midlands Walsall WS1 4NU on 19 February 2025
|
|
|
17 Feb 2025
|
17 Feb 2025
Resolutions
|
|
|
17 Feb 2025
|
17 Feb 2025
Memorandum and Articles of Association
|
|
|
17 Feb 2025
|
17 Feb 2025
Appointment of Mr Reis Nadat as a secretary on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Appointment of Mr Edward Owusu-Ansah as a director on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Termination of appointment of Joanna Claire Mountford as a secretary on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Termination of appointment of Joanna Claire Mountford as a director on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Termination of appointment of David Craig Miller as a director on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Appointment of Mr Jordan Michael Nadat as a director on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Notification of Je Healthcare Group Limited as a person with significant control on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Cessation of David Miller as a person with significant control on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Cessation of Elaine Patricia Chaggar as a person with significant control on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from , 16 High Street, Aldridge, Walsall, WS9 8LZ, England to 36 Navigation Street Art Court Building Walsall WS2 9LT on 14 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Registration of charge 050551890004, created on 12 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Registration of charge 050551890005, created on 12 February 2025
|
|
|
22 Nov 2024
|
22 Nov 2024
Cessation of Nicola Jane Horne as a person with significant control on 26 February 2018
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of Nicola Jane Horne as a person with significant control on 6 April 2016
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of Elaine Patricia Chaggar as a person with significant control on 26 February 2018
|
|
|
13 Nov 2024
|
13 Nov 2024
Notification of David Miller as a person with significant control on 6 April 2016
|