Advanced company searchLink opens in new window

HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC

Company number 05309888

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)
18 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
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
  • GBP 50,000
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