Advanced company searchLink opens in new window

SW HEALTHCARE LIMITED

Company number 08694165

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)
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 291,374
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
  • GBP 291,374
01 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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