- Company Overview for PARTNERING HEALTH LIMITED (06563486)
- Filing history for PARTNERING HEALTH LIMITED (06563486)
- People for PARTNERING HEALTH LIMITED (06563486)
- Charges for PARTNERING HEALTH LIMITED (06563486)
- Registers for PARTNERING HEALTH LIMITED (06563486)
- More for PARTNERING HEALTH LIMITED (06563486)
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) |
---|---|---|---|
04 Apr 2018 | AP01 | Appointment of Mr Andrew Sivam Kandiah as a director on 7 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Robert Michael Smith as a director on 7 March 2018 | |
20 Mar 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Ross Stuart Brand as a director on 1 November 2017 | |
29 Sep 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Lee Francis Hasell as a director on 28 February 2017 | |
03 Aug 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Stephen Gregory Minion on 26 September 2015 | |
15 Apr 2016 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion on 17 June 2015 | |
21 Mar 2016 | CERTNM |
Company name changed portsmouth health LTD\certificate issued on 21/03/16
|
|
19 Feb 2016 | TM01 | Termination of appointment of Daniel Jon Rushen as a director on 31 December 2015 | |
07 Jan 2016 | MR01 | Registration of charge 065634860001, created on 7 January 2016 | |
31 Jul 2015 | SH03 | Purchase of own shares. | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
03 Jun 2015 | AD01 | Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015 | |
18 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
06 May 2015 | CH01 | Director's details changed for Mr Antony John Walters on 27 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
09 Feb 2015 | TM01 | Termination of appointment of Suzanne Lawrence as a director on 3 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Lee Francis Hasell as a director on 3 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Anthony Ian Spencer as a director on 3 February 2015 | |
05 Nov 2014 | AP01 | Appointment of Mr Anthony Ian Spencer as a director on 21 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Suzanne Lawrence as a director on 16 October 2014 |