Advanced company searchLink opens in new window

NORTHERN HEALTH SCIENCE ALLIANCE LIMITED

Company number 08756451

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)
10 Dec 2020 PSC08 Notification of a person with significant control statement
17 Sep 2020 TM01 Termination of appointment of Elizabeth Helen Mear as a director on 17 September 2020
27 Jul 2020 AP01 Appointment of Mr John Edward Tooke as a director on 1 May 2020
16 Jul 2020 TM01 Termination of appointment of Stephane Robert Mery as a director on 16 July 2020
16 Jul 2020 AP01 Appointment of Jonathan Paul Sheffield as a director on 1 May 2020
16 Jul 2020 AP01 Appointment of Dr Kathleen Phillippa Mackay as a director on 1 May 2020
16 Jul 2020 TM01 Termination of appointment of Alan Geoffrey Payne as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Steven Hla Myint as a director on 16 July 2020
08 Jul 2020 CH01 Director's details changed for Professor David John Burn on 26 June 2020
29 Jun 2020 AP01 Appointment of Professor Louise Clare Kenny as a director on 1 June 2020
29 Jun 2020 TM01 Termination of appointment of Paul Michael Stewart as a director on 31 May 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
16 Dec 2019 PSC07 Cessation of Hakim Adam Yadi as a person with significant control on 28 February 2019
02 Dec 2019 AP01 Appointment of Dr Séamus O'neill as a director on 3 September 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
04 Mar 2019 TM01 Termination of appointment of Hakim Adam Yadi as a director on 28 February 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
17 Oct 2018 AP01 Appointment of Dame Jacqueline Lesley Daniel as a director on 16 October 2018
17 Oct 2018 AD01 Registered office address changed from C/O Weightmans Llp No 1 Spinningfields Quay Street Manchester M3 3JE to 1 Spinningfields Hardman Square Manchester M3 3EB on 17 October 2018
02 Jul 2018 TM01 Termination of appointment of Ian Greer as a director on 1 July 2018
18 May 2018 AP01 Appointment of David John Burn as a director on 16 May 2018
18 May 2018 TM01 Termination of appointment of Siobhan Marie Mcardle as a director on 16 May 2018
03 Apr 2018 AD01 Registered office address changed from C/O C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD to C/O Weightmans Llp No 1 Spinningfields Quay Street Manchester M3 3JE on 3 April 2018
27 Dec 2017 AA Total exemption full accounts made up to 30 September 2017