- Company Overview for WESTMINSTER HEALTH CARE (UK) LIMITED (03738097)
- Filing history for WESTMINSTER HEALTH CARE (UK) LIMITED (03738097)
- People for WESTMINSTER HEALTH CARE (UK) LIMITED (03738097)
- Charges for WESTMINSTER HEALTH CARE (UK) LIMITED (03738097)
- More for WESTMINSTER HEALTH CARE (UK) LIMITED (03738097)
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) |
---|---|---|---|
05 Aug 2016 | CH03 | Secretary's details changed for Mr Ian Portal on 1 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
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 | |
30 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Nov 2014 | AP01 | Appointment of Mr Ian Portal as a director on 6 November 2014 | |
16 Oct 2014 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of David Duncan as a director on 14 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
22 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
10 Oct 2013 | MR01 | Registration of charge 037380970008 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 |