- Company Overview for PRIMARY CARE CHESHIRE CIC (07701742)
- Filing history for PRIMARY CARE CHESHIRE CIC (07701742)
- People for PRIMARY CARE CHESHIRE CIC (07701742)
- More for PRIMARY CARE CHESHIRE CIC (07701742)
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) |
---|---|---|---|
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
27 Apr 2017 | AA01 | Current accounting period shortened from 30 July 2016 to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
07 Oct 2015 | TM01 | Termination of appointment of Brian James Yorke as a director on 29 September 2015 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr Paul Ronald Edwards on 15 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Dr Jonathan Gregson on 15 July 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jun 2015 | AP01 | Appointment of Dr Tahir Sultan Awan as a director on 14 May 2014 | |
11 Jun 2015 | AP01 | Appointment of Mr Brian James Yorke as a director on 14 May 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Branwen Anne Martin as a director on 14 May 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O Paul Brown 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England to Helsby Health Centre Lower Robin Hood Lane Helsby Cheshire WA6 0BW on 3 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 12 July 2014
Statement of capital on 2015-02-21
|
|
23 Jan 2015 | CERTNM |
Company name changed cheshire primary care provider C.I.C.\certificate issued on 23/01/15
|
|
14 Jan 2015 | CONNOT | Change of name notice | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | AD01 | Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 4 September 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Paul Brown as a director |