- Company Overview for CHOICE HEALTHCARE LTD (07770458)
- Filing history for CHOICE HEALTHCARE LTD (07770458)
- People for CHOICE HEALTHCARE LTD (07770458)
- Charges for CHOICE HEALTHCARE LTD (07770458)
- Insolvency for CHOICE HEALTHCARE LTD (07770458)
- More for CHOICE HEALTHCARE LTD (07770458)
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) |
---|---|---|---|
08 Dec 2014 | MR01 | Registration of charge 077704580012, created on 5 December 2014 | |
05 Dec 2014 | MR01 | Registration of charge 077704580011, created on 14 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of James Redpath as a director on 3 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Deborah Anne Woolley as a director on 3 December 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr James Redpath as a director on 23 October 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 077704580008 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Jun 2014 | MR01 | Registration of charge 077704580009 | |
06 Jun 2014 | MR01 | Registration of charge 077704580010 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | MR01 | Registration of charge 077704580008 | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | CERTNM |
Company name changed uk homecare LTD\certificate issued on 30/10/13
|
|
29 Oct 2013 | CERTNM |
Company name changed choice healthcare group LIMITED\certificate issued on 29/10/13
|
|
10 Oct 2013 | AR01 | Annual return made up to 9 October 2013 with full list of shareholders | |
12 Aug 2013 | TM01 | Termination of appointment of Dolores Pooley as a director | |
12 Jun 2013 | TM01 | Termination of appointment of David Grummitt as a director | |
13 May 2013 | AD01 | Registered office address changed from Acorn House Oaks Lane Barnsley South Yorkshire S71 1HT United Kingdom on 13 May 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 4 April 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jan 2013 | AP01 | Appointment of Mrs Dolores Pooley as a director | |
08 Jan 2013 | AP01 | Appointment of Mrs Deborah Anne Woolley as a director |