- Company Overview for PIONEER HEALTHCARE LIMITED (06370599)
- Filing history for PIONEER HEALTHCARE LIMITED (06370599)
- People for PIONEER HEALTHCARE LIMITED (06370599)
- Charges for PIONEER HEALTHCARE LIMITED (06370599)
- More for PIONEER HEALTHCARE LIMITED (06370599)
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) |
---|---|---|---|
18 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Laurence James Goldberg as a director on 19 November 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
02 Feb 2024 | TM01 | Termination of appointment of Lisa Barter-Ng as a director on 1 February 2024 | |
22 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
14 Feb 2023 | MR01 | Registration of charge 063705990004, created on 9 February 2023 | |
09 Jan 2023 | AA | Audited abridged accounts made up to 31 March 2022 | |
20 Dec 2022 | MA | Memorandum and Articles of Association | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | SH08 | Change of share class name or designation | |
20 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Dec 2022 | CERTNM |
Company name changed pioneer health care LIMITED\certificate issued on 13/12/22
|
|
01 Nov 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | AP03 | Appointment of Mr John William Charles Charlton as a secretary on 10 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Hesham Said Zaki as a director on 10 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Patrick John De Ville Mcmullan as a director on 10 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Prasad Godbole as a director on 10 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield South Yorkshire S10 5UB to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 14 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Henderson Whitehall Limited as a person with significant control on 10 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Totally Plc as a person with significant control on 10 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mrs Lisa Barter-Ng as a director on 10 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mrs Wendy Jayne Lawrence as a director on 10 March 2022 |