TAMWORTH HEALTHCARE SERVICES LIMITED
Company number 09174378
- Company Overview for TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)
- Filing history for TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)
- People for TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)
- Charges for TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)
- More for TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)
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) |
---|---|---|---|
16 Feb 2022 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England to 14 Albert Road Tamworth Staffordshire B79 7JN on 16 February 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
24 Mar 2020 | CH01 | Director's details changed for Dr Faresh Jitendrakumar Desai on 24 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Dr Gursharen Singh Bajwa on 24 March 2020 | |
24 Mar 2020 | PSC05 | Change of details for Db Dental Group Limited as a person with significant control on 24 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 9 Norton Road Pelsall Walsall WS3 4AY England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 5 March 2020 | |
06 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Dr Gursharen Singh Bajwa on 1 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 57 Albert Road Tamworth B79 7JN England to 9 Norton Road Pelsall Walsall WS3 4AY on 11 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Dr Gursharen Singh Bajwa on 1 February 2019 | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
26 Mar 2018 | MR01 | Registration of charge 091743780004, created on 23 March 2018 | |
06 Mar 2018 | MR01 | Registration of charge 091743780003, created on 6 March 2018 | |
05 Mar 2018 | MR01 | Registration of charge 091743780002, created on 5 March 2018 | |
25 Aug 2017 | PSC05 | Change of details for Db Dental Group Limited as a person with significant control on 1 April 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
24 Aug 2017 | PSC02 | Notification of Db Dental Group Limited as a person with significant control on 1 April 2017 | |
24 Aug 2017 | PSC07 | Cessation of Faresh Jitendrakumar Desai as a person with significant control on 1 April 2017 | |
24 Aug 2017 | PSC07 | Cessation of Gursharen Singh Bajwa as a person with significant control on 1 April 2017 | |
08 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 |