HEALTH & CARE SERVICES (UK) LIMITED
Company number 02083074
- Company Overview for HEALTH & CARE SERVICES (UK) LIMITED (02083074)
- Filing history for HEALTH & CARE SERVICES (UK) LIMITED (02083074)
- People for HEALTH & CARE SERVICES (UK) LIMITED (02083074)
- Charges for HEALTH & CARE SERVICES (UK) LIMITED (02083074)
- More for HEALTH & CARE SERVICES (UK) LIMITED (02083074)
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) |
---|---|---|---|
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Caroline Denny as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicola Bales as a director on 20 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AP01 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Ms Nicola Bales as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Ms Caroline Denny as a director on 18 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
06 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 |