Advanced company searchLink opens in new window

SHELFORD HEALTH ROUNDTABLE

Company number 07713462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2013 CH01 Director's details changed for Sir Andrew Nash on 1 October 2013
07 Oct 2013 AP01 Appointment of Dr Keith Mcneil as a director
07 Oct 2013 CH01 Director's details changed for Sir Andrew Cash on 1 July 2013
07 Oct 2013 AD01 Registered office address changed from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR on 7 October 2013
05 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 no member list
24 May 2012 AP01 Appointment of Mr Mark Davies as a director
24 May 2012 AP01 Appointment of Mr Michael Deegan as a director
24 May 2012 AP01 Appointment of Mr Timothy Smart as a director
23 May 2012 AD01 Registered office address changed from Box Number 146 Cambridge University Hospitals Addenbrooke's Hospital, Hills Road Cambridge CB2 0QQ United Kingdom on 23 May 2012
22 May 2012 TM01 Termination of appointment of Gareth Goodier as a director
08 Aug 2011 AP01 Appointment of Sir Ron Kerr as a director
08 Aug 2011 AP01 Appointment of Dr Gareth Goodier as a director
08 Aug 2011 AP01 Appointment of Sir Andrew Nash as a director
05 Aug 2011 AP01 Appointment of Sir Leonard Raymond Fenwick as a director
05 Aug 2011 AP03 Appointment of Mr Mark Donlan as a secretary
05 Aug 2011 TM01 Termination of appointment of Mark Donlan as a director
05 Aug 2011 AP01 Appointment of Sir Andrew Cash as a director
21 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)