- Company Overview for NORTHCREST HEALTHCARE LIMITED (11830531)
- Filing history for NORTHCREST HEALTHCARE LIMITED (11830531)
- People for NORTHCREST HEALTHCARE LIMITED (11830531)
- More for NORTHCREST HEALTHCARE LIMITED (11830531)
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) |
---|---|---|---|
25 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Taneta Jacqueline Rose Agere as a director on 27 December 2023 | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from Office 116 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP England to Regus House 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP on 17 November 2022 | |
03 Nov 2022 | PSC01 | Notification of Monicah Manana as a person with significant control on 3 November 2022 | |
03 Nov 2022 | PSC04 | Change of details for Mr Brighton Mavura as a person with significant control on 3 November 2022 | |
25 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Office 116 1010 Cambourne Business Park Great Cambourne Cambridgeshire CB23 6DP on 8 June 2022 | |
31 May 2022 | AP01 | Appointment of Miss Taneta Jacqueline Rose Agere as a director on 27 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Taneta Jacqueline Rose Agere as a director on 27 May 2022 | |
27 May 2022 | AP01 | Appointment of Miss Taneta Jacqueline Rose Agere as a director on 27 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Brighton Mavura on 20 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Brighton Mavura on 20 May 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 23 Embry Drive St. Neots Cambridgeshire PE19 6GQ to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 15 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Miss Monicah Manana on 22 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Feb 2022 | AP01 | Appointment of Miss Monicah Manana as a director on 12 February 2022 | |
25 Feb 2022 | CERTNM |
Company name changed maxwells bm LIMITED\certificate issued on 25/02/22
|
|
10 Feb 2022 | CONNOT | Change of name notice | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from PO Box 4385 11830531: Companies House Default Address Cardiff CF14 8LH to 23 Embry Drive St. Neots Cambridgeshire PE19 6GQ on 17 August 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates |