Advanced company searchLink opens in new window

ST JOSEPH'S HOSPITAL LIMITED

Company number 09040210

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)
10 Oct 2017 TM01 Termination of appointment of Stuart Anthony Baines as a director on 22 September 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 TM01 Termination of appointment of Andrew John Day as a director on 18 August 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 6,580
19 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Andrew John Day as a director on 5 April 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Dr Paul Jonathan Jenkins on 23 August 2016
02 Aug 2016 TM01 Termination of appointment of Jacqueline Anne Mould as a director on 29 July 2016
27 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6,003
27 May 2016 CH01 Director's details changed for Mr Brian Lynn Staples on 27 May 2016
27 May 2016 CH01 Director's details changed for Mr Rohit Kulkarni on 27 May 2016
27 May 2016 CH01 Director's details changed for Dr Paul Jonathan Jenkins on 27 May 2016
21 Mar 2016 AP01 Appointment of Mr Troy Antony Wilson as a director on 29 January 2016
16 Feb 2016 AP01 Appointment of Mr Stuart Anthony Baines as a director on 12 February 2016
06 Aug 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AP01 Appointment of Mrs Elizabeth Mcguirk as a director on 1 January 2015
16 Jun 2015 MR01 Registration of charge 090402100004, created on 9 June 2015
22 May 2015 TM02 Termination of appointment of Anne-Marie Staples as a secretary on 1 January 2015
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,003
27 Jan 2015 AP03 Appointment of Mrs Julie Elizabeth Ann Worsfold as a secretary on 7 January 2015
27 Jan 2015 AP01 Appointment of Mrs Fiona Elise Davies as a director on 7 January 2015
27 Jan 2015 AP01 Appointment of Mrs Jacqueline Anne Mould as a director on 7 January 2015
26 Jan 2015 AP01 Appointment of Mr Andrew Hugh George as a director on 12 July 2014