Advanced company searchLink opens in new window

EXPRESS HEALTHCARE UK LIMITED

Company number 06894808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2013 AD01 Registered office address changed from Oaktree House Oakwood Lane Leeds West Yorkshire LS8 3LG United Kingdom on 15 October 2013
13 Sep 2013 AD01 Registered office address changed from Chengate Business Centre 61 Pepper Road Leeds West Yorkshire LS10 2RU United Kingdom on 13 September 2013
04 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2012 AP01 Appointment of Mr Patrick Mark Hewison as a director
10 Oct 2012 TM01 Termination of appointment of Jayne Metheringham as a director
26 Sep 2012 AP01 Appointment of Mrs Jayne Elizabeth Metheringham as a director
25 Sep 2012 TM01 Termination of appointment of Wendy Oreilly as a director
25 Sep 2012 TM01 Termination of appointment of Wendy O'reilly as a director
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Nov 2011 TM01 Termination of appointment of Donna O'reilly as a director
02 Nov 2011 AP01 Appointment of Mrs Wendy O'reilly as a director
21 Sep 2011 AP01 Appointment of Miss Donna O'reilly as a director
06 Sep 2011 TM01 Termination of appointment of Catherine Gale as a director
02 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of Mrs Wendy Jane Oreilly as a director
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Sep 2010 AP01 Appointment of Miss Catherine Margaret Gale as a director
20 Sep 2010 TM01 Termination of appointment of Janet Barber as a director
20 Sep 2010 AD01 Registered office address changed from C/O Express Healthcare Ltd Metro House 57 Pepper Road Hunslet Leeds LS10 2RU on 20 September 2010
26 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed
20 May 2010 AD01 Registered office address changed from Premier House Ferensway Hull HU1 3UF United Kingdom on 20 May 2010