- Company Overview for BARCHESTER HEALTHCARE LIMITED (02792285)
- Filing history for BARCHESTER HEALTHCARE LIMITED (02792285)
- People for BARCHESTER HEALTHCARE LIMITED (02792285)
- Charges for BARCHESTER HEALTHCARE LIMITED (02792285)
- More for BARCHESTER HEALTHCARE LIMITED (02792285)
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) |
---|---|---|---|
03 May 2017 | CH01 | Director's details changed for Mr John Coleman on 27 February 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr David Edmonds Cbe on 27 February 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Anthony Rhys Bourne on 27 February 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Dr Pete Calveley on 28 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017 | |
18 Oct 2016 | TM02 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 | |
06 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Aug 2016 | MR01 | Registration of charge 027922850013, created on 1 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Mr Ian Portal on 1 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr John Coleman as a director on 1 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014 | |
24 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Pete Calveley as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Donald Macdiarmid as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | TM01 | Termination of appointment of David Duncan as a director |