- Company Overview for HEALTHCARE MANAGEMENT N.E. LTD (05162112)
- Filing history for HEALTHCARE MANAGEMENT N.E. LTD (05162112)
- People for HEALTHCARE MANAGEMENT N.E. LTD (05162112)
- More for HEALTHCARE MANAGEMENT N.E. LTD (05162112)
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) |
---|---|---|---|
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Jun 2014 | AD01 | Registered office address changed from 79 Cleadon Meadows Sunderland SR6 7PJ England on 12 June 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 57 Finchale Abbey Village Brasside Durham DH1 5FY England on 12 February 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
04 Jul 2013 | TM01 | Termination of appointment of David Joseph as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Jul 2012 | CERTNM |
Company name changed healthcare mangement N.E. LTD\certificate issued on 06/07/12
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from Suite 15 Design Works William Street Felling Tyne & Wear NE10 0JP on 17 August 2011 | |
30 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Julie Fairbairn as a director | |
10 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for David Joseph on 1 January 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Kelvin Philip Pritchard on 1 January 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Julie Fairbairn on 1 January 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Adam Brown on 1 January 2010 | |
10 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 |