Advanced company searchLink opens in new window

WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED

Company number 08927228

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)
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
  • GBP 1,331.37
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