Advanced company searchLink opens in new window

WELL TEL (HEALTHCARE) HOLDINGS LIMITED

Company number 05808498

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)
03 Jun 2010 AP02 Appointment of 5 Med Limited as a director
  • ANNOTATION Part Rectified the date of appointment on the AP02 was removed from the public register on 05/10/10 as it was invalid
16 Feb 2010 AR01 Annual return made up to 8 May 2009 with full list of shareholders
04 Nov 2009 AR01 Annual return made up to 8 May 2008 with full list of shareholders
23 Oct 2009 AD01 Registered office address changed from No 3 Sovereign House the Bramhall Centre Bramhall Stockport SK7 1AW on 23 October 2009
26 Sep 2009 288b Appointment Terminate, Director And Secretary Amanda Hufton Logged Form
26 Sep 2009 288b Appointment Terminate, Director And Secretary Phillip Hufton Logged Form
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2009 363a Return made up to 08/05/07; full list of members
23 Sep 2009 288a Director appointed the elysium partnership LIMITED
23 Sep 2009 287 Registered office changed on 23/09/2009 from, 54 ack lane west, cheadle hulme, stockport, cheshire, SK8 7EL
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2009 288a Director appointed doctor phillip james hufton
18 Jun 2009 CERTNM Company name changed kensho LIMITED\certificate issued on 23/06/09
09 Jun 2009 288b Appointment Terminated Director huf concepts LIMITED
09 Jun 2009 288a Director appointed amanda jane hufton
14 Apr 2009 AA Accounts made up to 15 March 2009
13 Apr 2009 225 Accounting reference date shortened from 07/10/2009 to 15/03/2009
24 Nov 2008 AA Accounts made up to 7 October 2008
24 Nov 2008 225 Accounting reference date shortened from 15/05/2009 to 07/10/2008
21 Feb 2008 AA Accounts made up to 15 May 2007
21 Feb 2008 225 Accounting reference date shortened from 31/05/07 to 15/05/07
10 Dec 2007 AA Accounts made up to 31 May 2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
06 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2007 GAZ1 First Gazette notice for compulsory strike-off