PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C.
Company number 05819288
- Company Overview for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Filing history for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- People for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Charges for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- More for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP | |
18 Oct 2015 | AD02 | Register inspection address has been changed to C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP | |
18 Oct 2015 | TM01 | Termination of appointment of Sonia Hope Walters as a director on 30 September 2015 | |
18 Oct 2015 | TM01 | Termination of appointment of Jayne Sarah Hunt as a director on 30 September 2015 | |
25 Feb 2015 | AP01 | Appointment of Doctor Naresh Kumar Rati as a director on 3 December 2014 | |
25 Feb 2015 | AP01 | Appointment of Doctor Simon Peter Butler as a director on 3 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Navnit Kaur Pall as a director on 30 September 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Navnit Kaur Pall as a director on 30 September 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Georgina Elaine Craig as a director on 19 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Sarah Jane Banham as a director on 19 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | CH03 | Secretary's details changed for Mrs Jayne Hunt on 1 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Oct 2013 | AP01 | Appointment of Mrs Jayne Sarah Hunt as a director | |
18 Oct 2013 | AP01 | Appointment of Mrs Sonia Hope Walters as a director | |
31 Jul 2013 | AP01 | Appointment of Dr Ram Sundar Sugavanam as a director | |
31 Jul 2013 | AP01 | Appointment of Ms Georgina Elaine Craig as a director | |
31 Jul 2013 | AP03 | Appointment of Mrs Jayne Hunt as a secretary | |
12 Jul 2013 | TM02 | Termination of appointment of Dee Kyne as a secretary | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of David Morris as a director |