Download leads from Nexok and grow your business. Find out more

Kernow Health Cic

Documents

Total Documents58
Total Pages386

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1st Floor Cudmore House Oak Lane Truro Cornwall TR1 3LP on 8 December 2017
27 November 2017Registration of charge 075519780001, created on 23 November 2017
12 October 2017Appointment of Dr Jonathan Katz as a director on 14 September 2017
12 October 2017Appointment of Mr Peter Stokes as a director on 14 September 2017
12 October 2017Appointment of Mr Stephen Edward Holby as a director on 14 September 2017
12 October 2017Appointment of Dr Linda Bridget Sampson as a director on 14 September 2017
28 March 2017Confirmation statement made on 28 March 2017 with updates
27 March 2017Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 65
23 March 2017Purchase of own shares.
20 March 2017Confirmation statement made on 4 March 2017 with updates
10 January 2017Termination of appointment of Chris Michael Gendall as a director on 20 November 2016
9 January 2017Appointment of Dr Adam Ellery as a director on 9 January 2017
3 January 2017Total exemption full accounts made up to 31 March 2016
29 September 2016Appointment of Dr Andrew James May as a director on 26 October 2015
27 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 68
21 December 2015Total exemption full accounts made up to 31 March 2015
9 December 2015Appointment of Dr Rehan Symonds as a director on 17 November 2015
29 October 2015Termination of appointment of Kathleen Marcelle Applebee as a director on 30 September 2015
29 October 2015Termination of appointment of Michael Frederick Ellis as a director on 30 September 2015
29 October 2015Appointment of Teresa Margaret Tubman as a secretary on 1 October 2015
29 October 2015Appointment of Teresa Margaret Tubman as a secretary on 1 October 2015
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 68
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 68
19 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 68
18 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 58
9 February 2015Appointment of Dr Mark Robert Mccartney as a director on 1 November 2014
9 February 2015Termination of appointment of Christopher Donald Wright as a director on 31 January 2015
9 February 2015Appointment of Dr Mark Robert Mccartney as a director on 1 November 2014
7 January 2015Total exemption full accounts made up to 31 March 2014
9 December 2014Appointment of Mr Christopher Michael Gendall as a director on 1 August 2014
9 December 2014Appointment of Mr Christopher Wright as a director on 26 August 2014
9 December 2014Appointment of Mr Christopher Michael Gendall as a director on 1 August 2014
4 June 2014Termination of appointment of Lloyd Kersh as a director
4 June 2014Appointment of Dr Lloyd Gary Kersh as a director
4 June 2014Termination of appointment of Alan Middleton as a director
4 June 2014Appointment of Dr Kathleen Marcelle Applebee as a director
4 June 2014Termination of appointment of Tamsyn Anderson as a director
4 June 2014Appointment of Dr Teresa Margaret Tubman as a director
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 58
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 58
20 December 2013Total exemption full accounts made up to 31 March 2013
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
25 March 2013Termination of appointment of Colin Philip as a director
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 February 2013Registered office address changed from High Water House Malpas Road Truro Cornwall TR1 1QH on 5 February 2013
5 February 2013Registered office address changed from High Water House Malpas Road Truro Cornwall TR1 1QH on 5 February 2013
4 October 2012Total exemption full accounts made up to 31 March 2012
7 June 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 June 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 June 2012Director's details changed for Dr Malcolm Niall Mckendrick on 4 March 2012
7 June 2012Director's details changed for Dr Malcolm Niall Mckendrick on 4 March 2012
22 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 December 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 53
19 December 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 58
19 December 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 58
4 March 2011Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing