ETHICAL HEALTHCARE CONSULTING C.I.C.
Company number 10144006
- Company Overview for ETHICAL HEALTHCARE CONSULTING C.I.C. (10144006)
- Filing history for ETHICAL HEALTHCARE CONSULTING C.I.C. (10144006)
- People for ETHICAL HEALTHCARE CONSULTING C.I.C. (10144006)
- More for ETHICAL HEALTHCARE CONSULTING C.I.C. (10144006)
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) |
---|---|---|---|
11 Sep 2024 | AD01 | Registered office address changed from 148 Portland Crescent Leeds LS1 3HB England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 11 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Portland Crescent Leeds LS1 3HB on 10 September 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 15 Queens Square Queen Square Leeds LS2 8AJ England to 15 Queen Square Leeds LS2 8AJ on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 15 Queens Square Queen Square Leeds LS2 8AJ England to 15 Queens Square Queen Square Leeds LS2 8AJ on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 4 the Green Matfen Newcastle upon Tyne NE20 0RJ England to 15 Queens Square Queen Square Leeds LS2 8AJ on 28 April 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 7 Belle Vue Terrace North Shields NE29 6SG England to 4 the Green Matfen Newcastle upon Tyne NE20 0RJ on 26 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Thomas Webb on 23 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Steven Paul Loveridge as a director on 7 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Steven Paul Loveridge as a person with significant control on 7 November 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
04 Apr 2019 | AD01 | Registered office address changed from 19 Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom to 7 Belle Vue Terrace North Shields NE29 6SG on 4 April 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Anne Cooper as a director on 31 December 2018 | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
15 Jun 2018 | AP01 | Appointment of Mr Steven Paul Loveridge as a director on 1 May 2018 |