Advanced company searchLink opens in new window

THE HUB COMMUNITY HEALTHCARE LIMITED

Company number 09306171

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 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
02 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,095,000
02 Dec 2015 AP01 Appointment of David Atkinson as a director on 28 October 2015
29 Jun 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 29 June 2015
29 Jun 2015 AP01 Appointment of Christopher Ball as a director on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Stephen Thomas Jeffers as a director on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Andrew Craig Butterworth as a director on 1 June 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10,095,000
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 May 2015
16 Jun 2015 TM01 Termination of appointment of Roger Hart as a director on 20 November 2014
11 Dec 2014 TM01 Termination of appointment of A G Secretarial Limited as a director on 20 November 2014
11 Dec 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 November 2014
11 Dec 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary on 20 November 2014
11 Dec 2014 AP01 Appointment of Mr James Lewis Hurrell as a director on 20 November 2014
11 Dec 2014 AP01 Appointment of Mr Oliver Quentin James Wyncoll as a director on 20 November 2014
20 Nov 2014 CERTNM Company name changed aghoco 1264 LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 1