NORTH CUMBRIA PRIMARY CARE LIMITED
Company number 11172424
- Company Overview for NORTH CUMBRIA PRIMARY CARE LIMITED (11172424)
- Filing history for NORTH CUMBRIA PRIMARY CARE LIMITED (11172424)
- People for NORTH CUMBRIA PRIMARY CARE LIMITED (11172424)
- Charges for NORTH CUMBRIA PRIMARY CARE LIMITED (11172424)
- More for NORTH CUMBRIA PRIMARY CARE LIMITED (11172424)
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) |
---|---|---|---|
10 May 2021 | MR01 | Registration of charge 111724240009, created on 30 April 2021 | |
10 May 2021 | MR01 | Registration of charge 111724240010, created on 30 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | AD01 | Registered office address changed from Morton Surgery 29 Langrigg Road Carlisle Cumbria CA2 6DT United Kingdom to Morton Surgery Langrigg Road Carlisle CA2 6DT on 12 January 2021 | |
24 Sep 2020 | AP01 | Appointment of Ms Karen Mcallister as a director on 2 September 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Voreda House Penrith Cumbria CA11 7QQ United Kingdom to Morton Surgery 29 Langrigg Road Carlisle Cumbria CA2 6DT on 17 August 2020 | |
06 Aug 2020 | MR01 | Registration of charge 111724240008, created on 4 August 2020 | |
10 Jul 2020 | MR01 | Registration of charge 111724240007, created on 7 July 2020 | |
04 Jun 2020 | MR01 | Registration of charge 111724240006, created on 2 June 2020 | |
10 Mar 2020 | MR01 | Registration of charge 111724240005, created on 3 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 111724240002, created on 3 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 111724240003, created on 3 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 111724240004, created on 3 March 2020 | |
03 Mar 2020 | MR01 | Registration of charge 111724240001, created on 26 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
06 Mar 2019 | PSC07 | Cessation of Cumbria Partnership Nhs Foundation Trust as a person with significant control on 27 January 2018 | |
06 Mar 2019 | PSC04 | Change of details for Professor John Paul Howarth as a person with significant control on 1 January 2019 | |
05 Mar 2019 | PSC01 | Notification of Graham Ironside as a person with significant control on 1 January 2019 | |
05 Mar 2019 | PSC01 | Notification of John Paul Howarth as a person with significant control on 27 January 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Michael Smillie as a director on 14 November 2018 |