Advanced company searchLink opens in new window

THE LOCALITY HEALTH CENTRE CIC

Company number 07825860

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)
01 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 LIQ10 Removal of liquidator by court order
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 8 August 2023
14 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
13 Sep 2019 AD01 Registered office address changed from The Locality Health Centre 68 Lonsdale Avenue Weston Super Mare North Somerset BS23 3SJ to Staverton Court Staverton Cheltenham Glos GL51 0UX on 13 September 2019
23 Aug 2019 LIQ02 Statement of affairs
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
09 Jul 2019 AP01 Appointment of Mr Fraser Harry William Black as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Mark Richard Graham as a director on 9 July 2019
25 Jun 2019 TM01 Termination of appointment of Maureen Ann Morris as a director on 21 June 2019
25 Jun 2019 TM01 Termination of appointment of Cephas Dzuda as a director on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Nicholas Stuart Ashley Cooper as a director on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Fraser Harry William Black as a director on 21 June 2019
11 Jun 2019 TM01 Termination of appointment of Ruth Rice as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Caroline Edwina Louise Haddy as a director on 10 June 2019
25 Apr 2019 TM01 Termination of appointment of Paul William Seviour as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Ms Ruth Rice as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Mr Cephas Dzuda as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Dr Caroline Edwina Louise Haddy as a director on 25 April 2019
  • ANNOTATION Rectified AP01 was removed from the register on 17/09/2019 as it was factually inaccurate or is derived from something factually inaccurate.
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 TM01 Termination of appointment of Duncan Hugh as a director on 16 November 2018
07 Nov 2018 TM01 Termination of appointment of Kerry Lorraine Mccolgan as a director on 31 October 2018