HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC
Company number 05309888
- Company Overview for HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC (05309888)
- Filing history for HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC (05309888)
- People for HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC (05309888)
- Charges for HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC (05309888)
- More for HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC (05309888)
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) |
---|---|---|---|
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr Stuart Anthony Carter on 17 December 2019 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | AP01 | Appointment of Mr Richard Daniel Knight as a director on 25 June 2019 | |
15 May 2019 | AP01 | Appointment of Mr Roger Thompson as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Neil Woodburn as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jamie Pritchard as a director on 30 April 2019 | |
15 May 2019 | AP01 | Appointment of Julian Denzil Sutcliffe as a director on 30 April 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | AP01 | Appointment of Mr Neil Woodburn as a director on 30 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of James Heath as a director on 30 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
25 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
25 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 |