SOUTH TYNESIDE INTEGRATED CARE LIMITED
Company number 09007911
- Company Overview for SOUTH TYNESIDE INTEGRATED CARE LIMITED (09007911)
- Filing history for SOUTH TYNESIDE INTEGRATED CARE LIMITED (09007911)
- People for SOUTH TYNESIDE INTEGRATED CARE LIMITED (09007911)
- More for SOUTH TYNESIDE INTEGRATED CARE LIMITED (09007911)
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 Jan 2019 | TM02 | Termination of appointment of Debbie Henderson as a secretary on 9 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Lyn Cole as a director on 31 August 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Irene Anne Stables as a director on 11 November 2018 | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
24 Jan 2018 | AP01 | Appointment of Ms Melanie Johnson as a director on 8 September 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Peter Sutton as a director on 8 September 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Gavin Mcpake as a director on 8 September 2017 | |
22 Jan 2018 | AP01 | Appointment of Ms Lyn Cole as a director on 4 December 2017 | |
22 Jan 2018 | AP03 | Appointment of Ms Debbie Henderson as a secretary on 8 September 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Patricia Anne Harle as a director on 31 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Robert James Brown as a director on 30 August 2017 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Jane Margaret Fay as a director on 22 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Apr 2016 | TM01 | Termination of appointment of Helen Patterson as a director on 1 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Jane Margaret Fay as a director on 1 April 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Allison Mary Thompson as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Stephen Michael Williamson as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Peter Davidson as a director on 1 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Irene Anne Stables as a director on 1 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Robert James Brown as a director on 1 January 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |