Advanced company searchLink opens in new window

SPECIALITY CARE LIMITED

Company number 02787609

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)
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,681,818.3
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7,681,818.3
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
08 Feb 2013 AR01 Annual return made up to 8 February 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
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Feb 2012 CH03 Secretary's details changed for Mr David James Hall on 3 August 2011
09 Feb 2012 CH01 Director's details changed for Mr Jason David Lock on 3 August 2011
09 Feb 2012 CH01 Director's details changed for Mr Matthew Franzidis on 3 August 2011
09 Feb 2012 CH01 Director's details changed for Mr Philip Henry Scott on 3 August 2011
03 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
28 Jul 2011 AD01 Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 28 July 2011
09 May 2011 AA Full accounts made up to 31 December 2010
06 May 2011 MEM/ARTS Memorandum and Articles of Association
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 TM01 Termination of appointment of David Manson as a director
28 Apr 2011 AP03 Appointment of Mr David James Hall as a secretary
27 Apr 2011 AP01 Appointment of Mr Philip Henry Scott as a director
27 Apr 2011 AP01 Appointment of Mr Jason David Lock as a director