Advanced company searchLink opens in new window

HEALTHCARE MANAGEMENT N.E. LTD

Company number 05162112

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
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