Advanced company searchLink opens in new window

HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED

Company number 07437841

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)
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Charles Hill as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
06 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 541.5
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
07 Feb 2013 SH02 Sub-division of shares on 20 March 2012
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/03/2012
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Benjamin Davis as a director
26 Nov 2012 AP01 Appointment of Mr Paul Stephen Latham as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
27 Jul 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
10 Jul 2012 SH02 Sub-division of shares on 21 June 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 21/06/2012
23 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012
24 Apr 2012 AP01 Appointment of Alistair John Seabright as a director
23 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business oficers authorised to vote 20/03/2012
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
05 Apr 2012 SH08 Change of share class name or designation