- Company Overview for GRACEWELL HEALTHCARE LIMITED (07354282)
- Filing history for GRACEWELL HEALTHCARE LIMITED (07354282)
- People for GRACEWELL HEALTHCARE LIMITED (07354282)
- Charges for GRACEWELL HEALTHCARE LIMITED (07354282)
- Insolvency for GRACEWELL HEALTHCARE LIMITED (07354282)
- More for GRACEWELL HEALTHCARE LIMITED (07354282)
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) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | PSC02 | Notification of Sunrise Uk Holdco Limited as a person with significant control on 6 April 2016 | |
26 Apr 2019 | PSC07 | Cessation of Sunrise Senior Living Limited as a person with significant control on 7 April 2016 | |
01 Feb 2019 | TM01 | Termination of appointment of Cheryl Trible Fever as a director on 21 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
06 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Sep 2018 | TM01 | Termination of appointment of Michael Patrick Burke as a director on 10 August 2018 | |
20 Aug 2018 | PSC02 | Notification of Sunrise Senior Living Limited as a person with significant control on 7 April 2016 | |
20 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Antony Nigel Brister as a director on 23 April 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Daren Dalmedo as a director on 25 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
13 Apr 2016 | AP01 | Appointment of Mr Michael Patrick Burke as a director on 25 January 2016 | |
23 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
06 Oct 2015 | TM01 | Termination of appointment of Phillip Ridgway Smith as a director on 14 August 2015 | |
06 Sep 2015 | AP01 | Appointment of Daren Dalmedo as a director on 22 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Jeremy David Garman as a director on 15 May 2015 | |
04 Dec 2014 | MISC | Section 519 | |
20 Nov 2014 | MISC | Section 519 |