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)
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 AP01 Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017
07 Dec 2017 TM01 Termination of appointment of David Anthony Humphreys as a director on 17 March 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 AD01 Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016
15 Nov 2016 TM01 Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016
24 May 2016 AP01 Appointment of Mrs Suzanne Holland as a director on 18 May 2016
05 Apr 2016 TM01 Termination of appointment of Suzanne Holland as a director on 31 March 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,332.37
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AP01 Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015
14 Sep 2015 TM01 Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015
07 May 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for jeanette cooper
09 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,332.37
08 Apr 2015 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
08 Apr 2015 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
08 Apr 2015 TM01 Termination of appointment of Jeanette Cooper as a director on 1 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 07/05/2015
08 Apr 2015 AP01 Appointment of Mrs Suzanne Holland as a director on 1 April 2015
02 Apr 2015 SH10 Particulars of variation of rights attached to shares
02 Apr 2015 SH08 Change of share class name or designation
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,332.37
17 Dec 2014 AP01 Appointment of Mrs Toni Cooper as a director on 5 November 2014