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) |
---|---|---|---|
18 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Jonathan Nigel Edward Cowdell as a director | |
13 Jan 2014 | AP01 | Appointment of Jamie Pritchard as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Andrew Vachell as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
06 Sep 2013 | TM01 | Termination of appointment of Richard Groome as a director | |
06 Sep 2013 | AP01 | Appointment of Mr James Heath as a director | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Richard Leonard Groome on 7 December 2012 | |
18 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
18 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
20 Aug 2012 | TM01 | Termination of appointment of Thomas Anderson as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Joseph Linney as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Andrew Stephen Annesley Vachell as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House Victoria Street London SW1E 5LB on 19 July 2012 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Jonathan Cowdell as a director | |
21 Oct 2011 | AP01 | Appointment of Thomas Downs Anderson as a director | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 |