THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE
Company number 10316815
- Company Overview for THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE (10316815)
- Filing history for THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE (10316815)
- People for THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE (10316815)
- More for THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE (10316815)
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) |
---|---|---|---|
22 Dec 2020 | TM01 | Termination of appointment of Kevin Charles Beaton as a director on 12 October 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
14 Jul 2020 | TM01 | Termination of appointment of Geoffrey Alan Donnelly as a director on 10 July 2020 | |
01 Jun 2020 | AP01 | Appointment of Mrs Caroline Elizabeth Laurie as a director on 20 May 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB England to C/O Adph Room 103, Ludgate House 107-111 Fleet Street London EC4A 2AB on 17 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Andrew George Williamson as a person with significant control on 27 November 2019 | |
17 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Robin John Stuart Wardle as a director on 4 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Robin John Stuart Wardle as a person with significant control on 26 November 2019 | |
28 Aug 2019 | AP01 | Appointment of Mrs Josephine Catherine Tracey Westley as a director on 28 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
19 Jul 2019 | AP01 | Appointment of Mr Andrew George Williamson as a director on 18 July 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Fleetbank House 2-6 Salisbury Square London London EC4Y 8JX to Ludgate House 107-111 Fleet Street London EC4A 2AB on 1 April 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Caroline Susan Sayer as a director on 8 March 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
03 Jul 2018 | AP01 | Appointment of Mrs Raj Bhamber as a director on 1 July 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Kathryn Pritchard-Jones as a director on 24 April 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Charlotte Francesca Brown as a person with significant control on 8 August 2016 | |
19 Jul 2017 | PSC01 | Notification of Robin John Wardle as a person with significant control on 8 August 2016 | |
19 Jul 2017 | PSC01 | Notification of Robin John Wardle as a person with significant control on 8 August 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Ian Mccoll Kennedy as a director on 11 July 2017 |