Advanced company searchLink opens in new window

MARILLAC NEUROLOGICAL CARE CENTRE

Company number 12085591

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)
12 Apr 2024 TM01 Termination of appointment of Abraham Benedict Lawrence as a director on 11 April 2024
15 Nov 2023 AA Accounts for a small company made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
27 Jan 2023 TM01 Termination of appointment of Catherine Woodhead as a director on 26 January 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
27 Oct 2022 TM01 Termination of appointment of Christopher Bernard Chandler as a director on 25 October 2022
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
05 Jul 2022 AP01 Appointment of Ms Catherine Woodhead as a director on 20 June 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Sep 2021 AP01 Appointment of Reverend Abraham Benedict Lawrence as a director on 14 September 2021
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
24 Jun 2021 AP01 Appointment of Sister Mary Timmons as a director on 15 June 2021
25 May 2021 TM01 Termination of appointment of Ellen Teresa Flynn as a director on 11 May 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 MA Memorandum and Articles of Association
24 Mar 2021 AP01 Appointment of Mr Barry Hawkins as a director on 15 March 2021
24 Mar 2021 AP01 Appointment of Mr Christopher Bernard Chandler as a director on 15 March 2021
24 Mar 2021 AP01 Appointment of Mr Peter Terence Nicol Jp as a director on 15 March 2021
24 Mar 2021 AP01 Appointment of Dr Michael Charles Patrick Apps as a director on 15 March 2021
24 Mar 2021 AP01 Appointment of Mr Ian Barry Restall as a director on 15 March 2021
09 Jan 2021 AA Full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Sep 2019 AD01 Registered office address changed from Provincial House the Ridgeway Mill Hill London NW7 1RE United Kingdom to The Marillac Eagle Way Great Warley Brentwood CM13 3BL on 16 September 2019
19 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
04 Jul 2019 NEWINC Incorporation