PATHFINDERS-CARE (OLLERTON) LIMITED
Company number 05894573
- Company Overview for PATHFINDERS-CARE (OLLERTON) LIMITED (05894573)
- Filing history for PATHFINDERS-CARE (OLLERTON) LIMITED (05894573)
- People for PATHFINDERS-CARE (OLLERTON) LIMITED (05894573)
- Charges for PATHFINDERS-CARE (OLLERTON) LIMITED (05894573)
- More for PATHFINDERS-CARE (OLLERTON) LIMITED (05894573)
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) |
---|---|---|---|
01 Nov 2018 | AAMD | Amended group of companies' accounts made up to 31 January 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
24 Oct 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Andrea Stephanida Bikow as a person with significant control on 5 January 2017 | |
03 Jul 2017 | SH08 | Change of share class name or designation | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | MR01 | Registration of charge 058945730003, created on 18 April 2017 | |
27 Apr 2017 | MR01 | Registration of charge 058945730004, created on 18 April 2017 | |
20 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2017 | CH01 | Director's details changed for Mr Somerville Paterson on 30 November 2016 | |
17 Mar 2017 | CH01 | Director's details changed for Dr Angela Joan Nall on 30 November 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from Neurological Care Centre Darwin Drive New Ollerton Newark NG22 9GW England to C/O Charnwoood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 17 March 2017 | |
22 Nov 2016 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Neurological Care Centre Darwin Drive New Ollerton Newark NG22 9GW on 22 November 2016 | |
22 Sep 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
08 Sep 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
06 Nov 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Oct 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
20 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from the Chantry Hardwick Village Clumber Park Worksop Nottinghamshire S80 3PB Uk on 20 August 2012 |