- Company Overview for INTEGRATED CARE 24 (03193182)
- Filing history for INTEGRATED CARE 24 (03193182)
- People for INTEGRATED CARE 24 (03193182)
- Charges for INTEGRATED CARE 24 (03193182)
- More for INTEGRATED CARE 24 (03193182)
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) |
---|---|---|---|
20 Apr 2015 | TM01 | Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015 | |
07 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Lorraine Gray as a director on 1 October 2014 | |
29 May 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
29 May 2014 | AP01 | Appointment of Mrs Heather Sheba Wilson as a director | |
28 May 2014 | TM01 | Termination of appointment of Simon Wade as a director | |
25 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 1 May 2013 no member list | |
03 Jun 2013 | CERTNM |
Company name changed south east health LTD.\certificate issued on 03/06/13
|
|
03 Jun 2013 | CONNOT | Change of name notice | |
09 May 2013 | AP01 | Appointment of Mr Anthony Ian Barfoot as a director | |
24 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Gillian Wilford as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Mary Jones as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Gillian Wilford as a secretary | |
05 Oct 2012 | TM01 | Termination of appointment of Michael Davis as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Rajeev Menon as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Robert Bowes as a director | |
29 May 2012 | AR01 | Annual return made up to 1 May 2012 no member list | |
28 May 2012 | AD01 | Registered office address changed from Kingston House Ground Floor Offices Suites a & B the Long Barrow Orbital Park Ashford Kent TN24 0GP on 28 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Ms Mary Louise Jones on 28 May 2012 | |
28 May 2012 | CH03 | Secretary's details changed for Mrs Gillian Mary Elizabeth Brownrigg Wilford on 28 May 2012 | |
13 Apr 2012 | AP01 | Appointment of Dr Simon Wade as a director |