- Company Overview for HEALTHCARE SOUTH WEST LTD (04735263)
- Filing history for HEALTHCARE SOUTH WEST LTD (04735263)
- People for HEALTHCARE SOUTH WEST LTD (04735263)
- Charges for HEALTHCARE SOUTH WEST LTD (04735263)
- More for HEALTHCARE SOUTH WEST LTD (04735263)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Sep 2023 | TM02 | Termination of appointment of Paul Hart as a secretary on 31 August 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Paul Hart as a director on 1 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mrs Carol Ann Turner as a director on 1 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Oct 2019 | AP01 | Appointment of Dr Peter Douglas Collins as a director on 27 September 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
12 Feb 2018 | SH08 | Change of share class name or designation | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from The Lodge 60 Staplegrove Road Taunton Somerset TA1 1DH to 60 Staplegrove Road Taunton Somerset TA1 1DJ on 12 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Dr Freida Veronica Gardner on 14 April 2017 | |
21 Apr 2017 | CH03 | Secretary's details changed for Paul Hart on 14 April 2017 |