Advanced company searchLink opens in new window

HEALTH & CARE SERVICES (UK) LIMITED

Company number 02083074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
07 Feb 2012 CH03 Secretary's details changed for Mr David James Hall on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Philip Henry Scott on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Matthew Franzidis on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Jason David Lock on 6 February 2012
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/12/2011
03 Aug 2011 TM01 Termination of appointment of Sarah Hughes as a director
03 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
27 Jul 2011 AD01 Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011
11 May 2011 MEM/ARTS Memorandum and Articles of Association
11 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AA Full accounts made up to 31 December 2010
03 May 2011 TM01 Termination of appointment of David Manson as a director
27 Apr 2011 AP03 Appointment of Mr David James Hall as a secretary
26 Apr 2011 AP01 Appointment of Mr Philip Henry Scott as a director
26 Apr 2011 AP01 Appointment of Mr Jason David Lock as a director
26 Apr 2011 AP01 Appointment of Mr Matthew Franzidis as a director
26 Apr 2011 TM02 Termination of appointment of Scott Morrison as a secretary
26 Apr 2011 TM01 Termination of appointment of Albert Smith as a director
26 Apr 2011 TM01 Termination of appointment of Christine Cameron as a director
26 Apr 2011 TM01 Termination of appointment of Julian Ball as a director
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
23 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 31 December 2009