Advanced company searchLink opens in new window

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

Company number 05025190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2019 AA Full accounts made up to 31 March 2019
25 Apr 2019 AP01 Appointment of Alison Mcdonnell as a director on 17 April 2019
18 Feb 2019 PSC05 Change of details for Gb Consortium 1 Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of Albert Hendrik Naafs as a director on 22 October 2018
28 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Sep 2017 CH01 Director's details changed for Mr Ian Tayler on 20 September 2017
18 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
22 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of John Garrett as a director on 19 July 2016
05 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
06 Oct 2015 CH01 Director's details changed for Mr John Garrett on 25 September 2015
05 Oct 2015 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of Michael James Chambers as a director on 2 October 2015
27 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Mark Day as a director on 21 July 2015
27 May 2015 CH01 Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 27 May 2015
26 May 2015 TM01 Termination of appointment of Arne Speer as a director on 26 May 2015
26 May 2015 AP01 Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015
10 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
10 Feb 2015 AD01 Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 10 February 2015
26 Nov 2014 TM01 Termination of appointment of Simon David Acklam as a director on 24 November 2014