- 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) |
---|---|---|---|
03 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
|
|
13 Dec 2014 | AP01 | Appointment of Mrs Sarah Louise Ferguson as a director on 12 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mrs Deborah Ann Edwards as a director on 12 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mr Wasantha Darshana as a director on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Silk Cutter House School Road Lowestoft Suffolk NR33 9NA to Silk Cutters House School Road Lowestoft Suffolk NR33 9NA on 12 December 2014 | |
11 Dec 2014 | AP03 | Appointment of Mrs Mandy Masters as a secretary on 19 September 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Velummayilum Thayanandarajah on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Nicholas Jon Cherry on 11 December 2014 | |
24 Jul 2014 | MR01 | Registration of charge 063215450004, created on 11 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014 | |
01 Jul 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
13 May 2014 | TM01 | Termination of appointment of Mandy Masters as a director | |
13 May 2014 | TM01 | Termination of appointment of Sarah Ferguson as a director | |
13 May 2014 | TM01 | Termination of appointment of Deborah Edwards as a director | |
13 May 2014 | TM01 | Termination of appointment of Wasantha Darshana as a director | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | AR01 | Annual return made up to 8 April 2014 with full list of shareholders | |
03 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Wasantha Darshana on 6 April 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Ms Deborah Ann Mcgovern on 15 October 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Mrs Sarah Louise Bensley on 30 November 2012 |