Advanced company searchLink opens in new window

WESTMINSTER HEALTH CARE GROUP LIMITED

Company number 01580744

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)
05 Aug 2016 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,521,560.4
04 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 13,521,560.4
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
06 Nov 2014 AP01 Appointment of Mr Ian Portal as a director on 6 November 2014
16 Oct 2014 AP01 Appointment of Dr Pete Calveley as a director on 14 October 2014
16 Oct 2014 AP01 Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014
16 Oct 2014 TM01 Termination of appointment of David Duncan as a director on 14 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 13,521,560.4
28 Aug 2014 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 13,521,560.4
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
12 Nov 2013 MR04 Satisfaction of charge 2 in full
31 Oct 2013 TM01 Termination of appointment of Michael Parsons as a director
22 Oct 2013 MR04 Satisfaction of charge 8 in full
22 Oct 2013 MR04 Satisfaction of charge 7 in full
21 Oct 2013 MEM/ARTS Memorandum and Articles of Association
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2013 MR01 Registration of charge 015807440009
01 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 13,521,560.4
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4