Advanced company searchLink opens in new window

MERCIA HEALTHCARE (HOLDINGS) LIMITED

Company number 03693526

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)
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
09 Sep 2016 TM01 Termination of appointment of Stuart Anthony Carter as a director on 9 September 2016
10 Aug 2016 AP01 Appointment of Paul Ferguson Fisher as a director on 8 August 2016
10 Aug 2016 TM01 Termination of appointment of Stephen Paul Hornby as a director on 8 August 2016
04 Aug 2016 AA Full accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
16 Dec 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 16 December 2015
16 Jul 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 7 July 2015
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
16 Sep 2014 AA Full accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
14 Oct 2013 CH01 Director's details changed for Harvey John William Pownall on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Hornby on 14 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
17 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 17 September 2013
09 Sep 2013 AA Full accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
06 Nov 2012 AP01 Appointment of Phillip Joseph Dodd as a director
06 Nov 2012 TM01 Termination of appointment of David Mcevedy as a director
06 Jul 2012 AA Full accounts made up to 31 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Stephen Paul Hornby on 20 March 2012
27 Feb 2012 CH01 Director's details changed for Harvey John William Pownall on 27 February 2012