Advanced company searchLink opens in new window

STAFFORDSHIRE DOCTORS URGENT CARE LIMITED

Company number 08326632

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)
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
  • GBP 100
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
  • GBP 100