INTERHEALTH CARE SERVICES (U.K.) LIMITED
Company number 04789459
- Company Overview for INTERHEALTH CARE SERVICES (U.K.) LIMITED (04789459)
- Filing history for INTERHEALTH CARE SERVICES (U.K.) LIMITED (04789459)
- People for INTERHEALTH CARE SERVICES (U.K.) LIMITED (04789459)
- Charges for INTERHEALTH CARE SERVICES (U.K.) LIMITED (04789459)
- More for INTERHEALTH CARE SERVICES (U.K.) LIMITED (04789459)
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) |
---|---|---|---|
11 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
28 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
23 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Frederick Little as a director | |
03 Feb 2012 | AD01 | Registered office address changed from 19 Courtfield Gardens Lower Ground Floor London SW5 0PD England on 3 February 2012 | |
29 Nov 2011 | AP01 | Appointment of Mr Zahid Hamid Al Sabti as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
23 May 2011 | AD01 | Registered office address changed from the Cheshire and Merseyside Nhs Treatment Centre Earls Way Runcorn Cheshire WA7 2HH on 23 May 2011 | |
16 Feb 2011 | TM01 | Termination of appointment of Colin Patey as a director | |
24 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Colin Patey on 5 June 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Dr Stephen Eric Ralph Parsons on 5 June 2010 | |
14 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AP01 | Appointment of Mr Frederick Alan Little as a director | |
20 May 2010 | TM01 | Termination of appointment of Hugh Risebrow as a director | |
24 Aug 2009 | 363a | Return made up to 05/06/09; no change of members | |
17 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 8 baker street london W1U 3LL | |
16 Mar 2009 | 363a | Return made up to 05/06/08; full list of members | |
10 Oct 2008 | AA | Full accounts made up to 31 December 2007 |