Advanced company searchLink opens in new window

PENDLESIDE HEALTHCARE LIMITED

Company number 09480677

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
15 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 60
07 Oct 2016 AP01 Appointment of Dr Ariel Joseph Oz Pakman as a director on 1 April 2016
07 Oct 2016 AP01 Appointment of Mr Sibtain Hussain as a director on 1 April 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 48
20 Apr 2016 TM01 Termination of appointment of John Alasdair Fraser Carter as a director on 31 December 2015
12 Nov 2015 CH01 Director's details changed for Dr Vanessa Enion on 12 November 2015
04 Nov 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 10 March 2015
22 Oct 2015 CH01 Director's details changed for Dr Syed Ahsan Raza on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Dr Melanie Anne Cronin on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Dr Lucy Victoria Astle on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Dr John Alasdair Fraser Carter on 22 October 2015
13 Aug 2015 CH01 Director's details changed for Dr Nigel Hugh Mcmeekin on 13 August 2015
22 Apr 2015 CH01 Director's details changed for Dr Henryk John Zakrzewski on 22 April 2015
10 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-10
  • GBP 48