ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED
Company number 12843905
- Company Overview for ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905)
- Filing history for ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905)
- People for ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905)
- More for ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
23 Aug 2024 | CH01 | Director's details changed for Dr Stephen David Gray on 23 August 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Dr Jomel George on 1 October 2023 | |
16 Jun 2024 | AP01 | Appointment of Dr Jomel George as a director on 1 October 2023 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
05 Sep 2023 | CH01 | Director's details changed for Dr Daniel Murphy on 5 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Dr Stewart Michael Smith as a person with significant control on 4 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Dr Stewart Michael Smith on 4 September 2023 | |
04 Sep 2023 | PSC01 | Notification of James George Mcclure as a person with significant control on 28 August 2020 | |
04 Sep 2023 | PSC01 | Notification of Alistair Martin Lockwood as a person with significant control on 31 March 2023 | |
29 Apr 2023 | TM01 | Termination of appointment of Clare Helen Taylor as a director on 31 March 2023 | |
29 Apr 2023 | PSC07 | Cessation of Clare Helen Taylor as a person with significant control on 31 March 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
03 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
03 Jul 2022 | TM01 | Termination of appointment of Alistair Mark James as a director on 31 March 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 May 2022 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to 1 Wheal Northey 1 Wheal Northey Wheal Northey Surgery St. Austell Cornwall PL25 3EF on 23 May 2022 | |
20 Apr 2022 | PSC07 | Cessation of Alistair Mark James as a person with significant control on 31 March 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
02 Jun 2021 | TM01 | Termination of appointment of Linda Bridget Sampson as a director on 6 April 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from The Surgery River Street Mevagissey St Austell Cornwall PL26 6UE United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 21 September 2020 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|