Advanced company searchLink opens in new window

SURECALM HEALTHCARE HOLDINGS LIMITED

Company number 07112438

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)
02 Jun 2014 AP01 Appointment of Mr John Cannon as a director
30 May 2014 TM01 Termination of appointment of Timothy Winston as a director
03 Jan 2014 TM01 Termination of appointment of Michael Lydon as a director
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,043,639.3
31 Dec 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 9 December 2013
31 Dec 2013 CH01 Director's details changed for Richard Barratt on 9 December 2013
29 Aug 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 CH01 Director's details changed for Sarah Jane Taylor on 15 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Antonio La Regina on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Richard Barratt on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Richard Cornwell on 15 March 2013
07 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
18 Dec 2012 AD03 Register(s) moved to registered inspection location
17 Dec 2012 AD02 Register inspection address has been changed
01 Oct 2012 AP01 Appointment of Richard Cornwell as a director
01 Oct 2012 AP01 Appointment of Timothy Winston as a director
28 Sep 2012 AP01 Appointment of Richard Barratt as a director
13 Sep 2012 TM01 Termination of appointment of a director
03 Sep 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AA Group of companies' accounts made up to 29 February 2012
30 Mar 2012 AA01 Previous accounting period extended from 31 December 2011 to 29 February 2012
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association