WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED
Company number 08927228
- Company Overview for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- Filing history for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- People for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- More for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
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) |
---|---|---|---|
30 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
27 Jul 2024 | AP03 | Appointment of Mrs Anita Grundy as a secretary on 7 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
19 Mar 2024 | AP01 | Appointment of Mrs Kerry Blundell as a director on 8 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Suzanne Holland as a director on 30 November 2023 | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
16 Nov 2022 | SH02 |
Statement of capital on 8 November 2022
|
|
17 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr David Anthony Humphreys on 14 March 2022 | |
07 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr David Anthony Humphreys as a director on 23 June 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from 2nd Floor Ashland House Dobson Park Way Ince WN2 2DX England to 2nd Floor Ashland House Dobson Park Way Manchester Rd Ince Greater Manchester WN2 2DX on 30 April 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX England to 2nd Floor Ashland House Dobson Park Way Ince WN2 2DX on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mrs Suzanne Holland on 10 March 2021 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Dr Alistair Robin Tytler Thompson on 12 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mrs Suzanne Holland on 11 November 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Suzanne Holland on 13 March 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |