NATIONWIDE HEALTHCARE PROVIDERS LIMITED
Company number 07474135
- Company Overview for NATIONWIDE HEALTHCARE PROVIDERS LIMITED (07474135)
- Filing history for NATIONWIDE HEALTHCARE PROVIDERS LIMITED (07474135)
- People for NATIONWIDE HEALTHCARE PROVIDERS LIMITED (07474135)
- Charges for NATIONWIDE HEALTHCARE PROVIDERS LIMITED (07474135)
- More for NATIONWIDE HEALTHCARE PROVIDERS LIMITED (07474135)
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) |
---|---|---|---|
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Radford House Radford Boulevard Nottingham NG7 5QG to New Brook House 385 Alfreton Road 2nd Floor Nottingham NG7 5LR on 29 November 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
04 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Jan 2016 | CH03 | Secretary's details changed for Mr Jamil Ahmad on 20 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Majvi Anette Neimi Persson on 20 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Dr Jamil Ahmad on 20 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Doctor Marie Christina Hallen on 20 December 2015 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from 3rd Floor Adam House Players Court Player Street Radford Nottingham Nottinghamshire NG7 5LN to Radford House Radford Boulevard Nottingham NG7 5QG on 28 November 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 20 December 2014
Statement of capital on 2015-01-12
|
|
09 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from 62 Player Street Nottingham NG7 5LZ England on 24 October 2013 | |
12 Jun 2013 | AUD | Auditor's resignation | |
19 Apr 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2012
|
|
24 Jan 2013 | AR01 | Annual return made up to 20 December 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 6 April 2012 to 31 March 2012 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 6 April 2011 | |
20 Sep 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 6 April 2011 | |
10 Apr 2012 | AP01 | Appointment of Majvi Anette Neimi Persson as a director | |
10 Apr 2012 | AP01 | Appointment of Marie Cristina Hallen as a director |