STAFFORDSHIRE DOCTORS URGENT CARE LIMITED
Company number 08326632
- Company Overview for STAFFORDSHIRE DOCTORS URGENT CARE LIMITED (08326632)
- Filing history for STAFFORDSHIRE DOCTORS URGENT CARE LIMITED (08326632)
- People for STAFFORDSHIRE DOCTORS URGENT CARE LIMITED (08326632)
- Charges for STAFFORDSHIRE DOCTORS URGENT CARE LIMITED (08326632)
- More for STAFFORDSHIRE DOCTORS URGENT CARE LIMITED (08326632)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
29 Dec 2017 | AP01 | Appointment of Mr Andrew John Gregory as a director on 18 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of John Joseph Harrison as a director on 18 December 2017 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Carl Moffett as a secretary on 24 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Lisa Barter-Ng as a director on 24 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Gloria Ann Cooke as a director on 24 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Wendy Jayne Lawrence as a director on 24 October 2017 | |
07 Nov 2017 | AP04 | Appointment of Bpe Secretaries Limited as a secretary on 24 October 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to Hamilton House Mabledon Place London WC1H 9BB on 7 November 2017 | |
13 Oct 2017 | PSC07 | Cessation of Michael Stephen Harrison as a person with significant control on 31 July 2017 | |
13 Oct 2017 | PSC07 | Cessation of John Joseph Harrison as a person with significant control on 31 July 2017 | |
13 Oct 2017 | PSC02 | Notification of Vocare Limited as a person with significant control on 31 July 2017 | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Mr John Joseph Harrison on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015 | |
04 Aug 2015 | AP03 | Appointment of Mr Carl Moffett as a secretary on 10 May 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Brian Pankiw as a secretary on 10 May 2015 | |
06 Feb 2015 | MR01 | Registration of charge 083266320001, created on 5 February 2015 | |
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|