HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED
Company number 04420880
- Company Overview for HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED (04420880)
- Filing history for HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED (04420880)
- People for HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED (04420880)
- Charges for HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED (04420880)
- More for HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED (04420880)
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) |
---|---|---|---|
01 Jun 2016 | TM01 | Termination of appointment of John Graham as a director on 29 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Nov 2015 | AP01 | Appointment of Mr John Mcdonagh as a director on 1 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of John David Harris as a director on 30 October 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Nicholas John Edward Crowther on 4 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Nicholas John Edward Crowther on 4 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr John Graham on 4 November 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
02 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
08 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
19 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
21 Feb 2013 | AP01 | Appointment of John David Harris as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Richard Sheehan as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Stephen Jones as a director | |
07 Aug 2012 | AP01 | Appointment of Richard Keith Sheehan as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
04 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
04 May 2012 | CH03 | Secretary's details changed for Maria Lewis on 19 April 2012 | |
08 Feb 2012 | TM01 | Termination of appointment of Ian Hudson as a director |