- Company Overview for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Filing history for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- People for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Charges for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Insolvency for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- More for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
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) |
---|---|---|---|
07 Nov 2019 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 7 November 2019 | |
15 Aug 2019 | PSC02 | Notification of Care Uk (Urgent Care) Limited as a person with significant control on 1 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of Care Uk (Urgent Care) Holdings Limited as a person with significant control on 1 August 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Mar 2015 | MA | Memorandum and Articles of Association | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | AP01 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 | |
20 Oct 2014 | MISC | Section 519 | |
13 Oct 2014 | MISC | Section 519 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
01 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
24 May 2013 | AD01 | Registered office address changed from C/O C/O Harmoni Uk Building 1 Suite Sa Croxley Green Business Park Watford Hertfordshire WD18 8YA United Kingdom on 24 May 2013 | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full |