NORTHERN HEALTH SCIENCE ALLIANCE LIMITED
Company number 08756451
- Company Overview for NORTHERN HEALTH SCIENCE ALLIANCE LIMITED (08756451)
- Filing history for NORTHERN HEALTH SCIENCE ALLIANCE LIMITED (08756451)
- People for NORTHERN HEALTH SCIENCE ALLIANCE LIMITED (08756451)
- Charges for NORTHERN HEALTH SCIENCE ALLIANCE LIMITED (08756451)
- More for NORTHERN HEALTH SCIENCE ALLIANCE LIMITED (08756451)
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) |
---|---|---|---|
04 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Richard David Stubbs as a director on 10 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
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 |