- Company Overview for SW HEALTHCARE LIMITED (08694165)
- Filing history for SW HEALTHCARE LIMITED (08694165)
- People for SW HEALTHCARE LIMITED (08694165)
- More for SW HEALTHCARE LIMITED (08694165)
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) |
---|---|---|---|
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 Sep 2014 | AD01 | Registered office address changed from Spring Gardens Medical Group 1 Providence Street Worcester WR52QE United Kingdom to Droitwich Medical Centre Ombersley Street East Droitwich Worcestershire WR9 8rd on 12 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Joy Elizabeth Smith as a secretary on 11 September 2014 | |
25 Apr 2014 | AP01 | Appointment of Dr Simon De Vos as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Scott Perkins as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Joanna Goodman as a director | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | AP03 | Appointment of Mrs Joy Elizabeth Smith as a secretary | |
07 Oct 2013 | AP01 | Appointment of Dr Joanna Frances Mary Goodman as a director | |
07 Oct 2013 | AP01 | Appointment of Dr Scott Marcus Perkins as a director | |
07 Oct 2013 | AP01 | Appointment of Dr Jonathan Philip Hartley Salter as a director | |
07 Oct 2013 | AP01 | Appointment of Dr Andrew Richard Havercroft as a director | |
07 Oct 2013 | AP01 | Appointment of Dr Andrew Jude John as a director | |
07 Oct 2013 | AP01 | Appointment of Dr Gemma Louise Moore as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
17 Sep 2013 | NEWINC | Incorporation |