- Company Overview for HENSON HEALTHCARE LIMITED (07483675)
- Filing history for HENSON HEALTHCARE LIMITED (07483675)
- People for HENSON HEALTHCARE LIMITED (07483675)
- Charges for HENSON HEALTHCARE LIMITED (07483675)
- More for HENSON HEALTHCARE LIMITED (07483675)
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) |
---|---|---|---|
22 Feb 2012 | AP01 | Appointment of Mr John Fisher as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 9 February 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN United Kingdom on 12 January 2012 | |
15 Dec 2011 | AP01 | Appointment of Mr Mark Anthony Nixon as a director | |
15 Dec 2011 | AP01 | Appointment of Mr John Bede Morse as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Valerie Norton as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Mark Mccafferty as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Eric Dixon as a director | |
18 Aug 2011 | AP01 | Appointment of Valerie Anne Norton as a director | |
22 Jul 2011 | AP01 | Appointment of Mr Mark Mccafferty as a director | |
20 Jun 2011 | CERTNM |
Company name changed tcwp 014 LIMITED\certificate issued on 20/06/11
|
|
06 Jan 2011 | NEWINC | Incorporation |