- Company Overview for LYMPHCARE UK CIC (07517688)
- Filing history for LYMPHCARE UK CIC (07517688)
- People for LYMPHCARE UK CIC (07517688)
- More for LYMPHCARE UK CIC (07517688)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
11 Jan 2024 | TM01 | Termination of appointment of Mary Warrilow as a director on 2 January 2024 | |
11 Jan 2024 | AP01 | Appointment of Mrs Natalie Dawn Phillips as a director on 2 January 2024 | |
11 Jan 2024 | PSC07 | Cessation of Mary Warrilow as a person with significant control on 2 January 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2021 | AP01 | Appointment of Mrs Mary Warrilow as a director on 2 April 2021 | |
03 Apr 2021 | TM01 | Termination of appointment of Nicholas Alexander William Comley as a director on 2 April 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
18 Mar 2021 | TM01 | Termination of appointment of Tracy Marie Pearce as a director on 9 March 2021 | |
22 Feb 2021 | RP04AP01 | Second filing for the appointment of Mrs Tracy Marie Pearce as a director | |
21 Feb 2021 | CH01 | Director's details changed for Nicholas Alexander William Comley on 21 February 2021 | |
21 Feb 2021 | CH01 | Director's details changed for Mrs Kristina Lesley Jones on 21 February 2021 | |
21 Feb 2021 | CH01 | Director's details changed for Mrs Tracy Marie Pearce on 27 November 2020 | |
16 Nov 2020 | AP01 |
Appointment of Mrs Tracy Marie Pearce as a director on 1 May 2019
|
|
26 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 May 2019 | AD01 | Registered office address changed from Mary Stevens Hospice the Lodge 221 Hagley Road Stourbridge West Midlands DY8 2JR to Central Clinic Hall Street Dudley West Midlands DY2 7BX on 6 May 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates |