Advanced company searchLink opens in new window

SYNERGY HEALTH (UK) LIMITED

Company number 00979716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2009 288a Director appointed ms alison jane speak
10 Feb 2009 363a Return made up to 11/01/09; full list of members
07 Jan 2009 AA Full accounts made up to 30 March 2008
09 Sep 2008 288b Appointment terminated director luke fryer
24 Jul 2008 CERTNM Company name changed synergy healthcare (uk) LIMITED\certificate issued on 24/07/08
01 Apr 2008 288a Director appointed mr luke richard fryer
01 Apr 2008 288a Director appointed mr adrian vincent coward
01 Apr 2008 288a Director appointed ms anne elizabeth macmillan
01 Apr 2008 288a Director appointed mr garry wilson
24 Jan 2008 363a Return made up to 11/01/08; full list of members
24 Jan 2008 AA Full accounts made up to 1 April 2007
30 Nov 2007 287 Registered office changed on 30/11/07 from: newmarket drive derby derbyshire DE24 8SW
16 Aug 2007 88(2)R Ad 05/04/07--------- £ si 34000000@1=34000000
15 Aug 2007 123 Nc inc already adjusted 02/04/07
27 Jun 2007 363a Return made up to 27/06/07; full list of members
03 Apr 2007 287 Registered office changed on 03/04/07 from: shiloh house, fitton street royton oldham lancashire OL2 5JX
08 Feb 2007 AA Full accounts made up to 2 April 2006
16 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2006 363a Return made up to 27/06/06; full list of members
30 Mar 2006 403a Declaration of satisfaction of mortgage/charge
28 Mar 2006 CERTNM Company name changed shiloh healthcare LIMITED\certificate issued on 28/03/06
23 Mar 2006 288b Director resigned
09 Dec 2005 288b Director resigned
06 Dec 2005 AA Full accounts made up to 31 March 2005
10 Nov 2005 288a New director appointed