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

Panisade Limited

Documents

Total Documents82
Total Pages265

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022
2 October 2023Registered office address changed from 1 Geoff Monk Way Birstall Leicester LE4 3BU England to T/a Fosse Healthcare 1 Geoff Monk Way Birstall Leicester LE4 3BU on 2 October 2023
2 October 2023Confirmation statement made on 2 October 2023 with updates
28 June 2023Confirmation statement made on 25 June 2023 with no updates
1 October 2022Accounts for a small company made up to 31 December 2021
5 July 2022Confirmation statement made on 25 June 2022 with no updates
5 October 2021Registered office address changed from Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England to 1 Geoff Monk Way Birstall Leicester LE4 3BU on 5 October 2021
5 October 2021Change of details for Fosse Healthcare Limited as a person with significant control on 24 September 2021
5 October 2021Accounts for a small company made up to 31 December 2020
30 June 2021Confirmation statement made on 25 June 2021 with no updates
2 July 2020Accounts for a small company made up to 31 December 2019
25 June 2020Confirmation statement made on 25 June 2020 with updates
26 September 2019Total exemption full accounts made up to 31 December 2018
30 August 2019Termination of appointment of Joanne Lesley Davis as a director on 18 June 2019
5 July 2019Confirmation statement made on 25 June 2019 with updates
4 October 2018Total exemption full accounts made up to 31 December 2017
19 July 2018Director's details changed for Ms Joanne Lesley Roberts on 9 July 2018
9 July 2018Confirmation statement made on 25 June 2018 with no updates
9 July 2018Change of details for Fosse Healthcare Limited as a person with significant control on 24 January 2018
20 April 2018Director's details changed for Ms Joanne Lesley Roberts on 26 March 2018
21 March 2018Registration of charge 091022560001, created on 20 March 2018
24 January 2018Registered office address changed from 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET on 24 January 2018
24 January 2018Registered office address changed from 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET on 24 January 2018
14 July 2017Appointment of Ms Joanne Lesley Roberts as a director on 14 July 2017
14 July 2017Appointment of Mr Walter Sacco as a director on 14 July 2017
14 July 2017Appointment of Mr Walter Sacco as a director on 14 July 2017
14 July 2017Appointment of Ms Joanne Lesley Roberts as a director on 14 July 2017
14 July 2017Appointment of Ms Sabrina Sacco as a director on 14 July 2017
14 July 2017Appointment of Ms Sabrina Sacco as a director on 14 July 2017
6 July 2017Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
6 July 2017Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
6 July 2017Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017
6 July 2017Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
6 July 2017Notification of Fosse Healthcare Limited as a person with significant control on 6 March 2017
6 July 2017Notification of Fosse Healthcare Limited as a person with significant control on 6 July 2017
6 July 2017Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017
6 July 2017Notification of Fosse Healthcare Limited as a person with significant control on 6 March 2017
6 July 2017Confirmation statement made on 25 June 2017 with updates
6 July 2017Confirmation statement made on 25 June 2017 with updates
6 July 2017Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
14 March 2017Appointment of Mr Russell Stephen Mons Hardy as a director on 6 March 2017
14 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017
14 March 2017Appointment of Mr Wincent Piotr Kordula as a director on 6 March 2017
14 March 2017Termination of appointment of Sarah Healy as a director on 6 March 2017
14 March 2017Termination of appointment of Sarah Healy as a director on 6 March 2017
14 March 2017Appointment of Mr Russell Stephen Mons Hardy as a director on 6 March 2017
14 March 2017Termination of appointment of Given Derek Hopgood as a director on 6 March 2017
14 March 2017Appointment of Mr Wincent Piotr Kordula as a director on 6 March 2017
14 March 2017Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 14 March 2017
14 March 2017Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 14 March 2017
14 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017
14 March 2017Termination of appointment of Given Derek Hopgood as a director on 6 March 2017
3 March 2017Total exemption small company accounts made up to 30 June 2016
3 March 2017Total exemption small company accounts made up to 30 June 2016
16 February 2017Termination of appointment of Patrick Healy as a director on 30 June 2016
16 February 2017Termination of appointment of Patrick Healy as a director on 30 June 2016
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 350
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 350
1 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 350
1 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 350
26 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 250
26 May 2016Appointment of Mr Patrick Healy as a director on 1 March 2016
26 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 250
26 May 2016Appointment of Mr Patrick Healy as a director on 1 March 2016
13 November 2015Total exemption small company accounts made up to 30 June 2015
13 November 2015Total exemption small company accounts made up to 30 June 2015
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
14 July 2015Appointment of Ms Sarah Healy as a director on 25 June 2014
14 July 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 150
14 July 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 200
14 July 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 200
14 July 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 150
14 July 2015Appointment of Ms Sarah Healy as a director on 25 June 2014
9 July 2015Registered office address changed from 66B Smith Street Warwick CV34 4HU United Kingdom to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 9 July 2015
9 July 2015Director's details changed for Given Derek Hopgood on 9 July 2015
9 July 2015Registered office address changed from 66B Smith Street Warwick CV34 4HU United Kingdom to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 9 July 2015
9 July 2015Director's details changed for Given Derek Hopgood on 9 July 2015
9 July 2015Registered office address changed from 66B Smith Street Warwick CV34 4HU United Kingdom to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 9 July 2015
9 July 2015Director's details changed for Given Derek Hopgood on 9 July 2015
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed