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) |
---|---|---|---|
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
|
|
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
|
|
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 |