- Company Overview for ALTHEA HEALTHCARE LIMITED (06321545)
- Filing history for ALTHEA HEALTHCARE LIMITED (06321545)
- People for ALTHEA HEALTHCARE LIMITED (06321545)
- Charges for ALTHEA HEALTHCARE LIMITED (06321545)
- More for ALTHEA HEALTHCARE LIMITED (06321545)
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) |
---|---|---|---|
25 Sep 2019 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Deborah Ann Edwards as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Sarah Louise Ferguson as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Wasantha Darshana as a director on 18 September 2019 | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
09 Apr 2019 | CH03 | Secretary's details changed for Mr Ian Stuart Jarvis on 5 April 2019 | |
03 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
08 Feb 2018 | PSC04 | Change of details for Mr Wasantha Darshana as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Wasantha Darshana on 8 February 2018 | |
02 Nov 2017 | TM01 | Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017 | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016 | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | AUD | Auditor's resignation | |
13 Nov 2015 | TM01 | Termination of appointment of Jeremy Graham Webb as a director on 13 November 2015 | |
13 Jul 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
07 Jul 2015 | AP01 | Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015 | |
13 May 2015 | CH03 | Secretary's details changed for Mr Ian Jarvis on 13 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|