PREHOSPITAL ADVANCED CARE TEAM LTD
Company number 10199544
- Company Overview for PREHOSPITAL ADVANCED CARE TEAM LTD (10199544)
- Filing history for PREHOSPITAL ADVANCED CARE TEAM LTD (10199544)
- People for PREHOSPITAL ADVANCED CARE TEAM LTD (10199544)
- More for PREHOSPITAL ADVANCED CARE TEAM LTD (10199544)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Miss Samantha Victoria James as a director on 8 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Mr Ryan Arthur Springthorpe as a director on 8 January 2025 | |
12 Nov 2024 | CH03 | Secretary's details changed for Matthew Forrest on 12 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mr Matthew Forrest on 12 November 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from 35 John Corbett Drive Amblecote Stourbridge DY8 4BJ England to Unit 16F Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY on 12 November 2024 | |
25 Oct 2024 | PSC01 | Notification of Matthew Forrest as a person with significant control on 22 October 2024 | |
25 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
22 Oct 2024 | AD01 | Registered office address changed from 1 Onchan View Walney Barrow-in-Furness LA14 3JY England to 35 John Corbett Drive Amblecote Stourbridge DY8 4BJ on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Benjamin Mcwalter as a director on 22 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Matthew Taylor as a director on 22 October 2024 | |
02 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 26 May 2019
|
|
22 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 May 2021 | AD01 | Registered office address changed from 21 Braces Lane Marlbrook Bromsgrove B60 1ED England to 1 Onchan View Walney Barrow-in-Furness LA14 3JY on 17 May 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from Unit 1 & 2 Frederick William Street Willenhall WV13 1NE England to 21 Braces Lane Marlbrook Bromsgrove B60 1ED on 1 October 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
08 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |