SALUS HEALTHCARE LIMITED: Filings
Overview
| Company Name | SALUS HEALTHCARE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08415321 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SALUS HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Nrs Healthcare Sherwood House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on Dec 23, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Morston Limited as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Morston Limited as a director on Mar 20, 2025 | 2 pages | AP02 | ||||||||||
Termination of appointment of David Myers as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme James Fotheringham as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Mabbott as a secretary on Aug 15, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Susan Hewison as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Registration of charge 084153210006, created on Mar 27, 2024 | 60 pages | MR01 | ||||||||||
Registration of charge 084153210007, created on Mar 27, 2024 | 60 pages | MR01 | ||||||||||
Termination of appointment of Matthew William Grange Stead as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0