SPECIALITY CARE (REST HOMES) LIMITED
Company number 03010116
- Company Overview for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- Filing history for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- People for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- Charges for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- More for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
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) |
---|---|---|---|
03 Aug 2011 | AP01 | Appointment of Professor Christopher Thompson as a director | |
28 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 28 July 2011 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
28 Apr 2011 | AP03 | Appointment of Mr David James Hall as a secretary | |
27 Apr 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
27 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
27 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Christine Cameron as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
14 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
10 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
22 Mar 2010 | AP01 | Appointment of Mrs Sarah Hughes as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Julian Spurling as a director | |
11 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
01 Oct 2009 | 288a | Director appointed julian charles ball | |
30 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jul 2009 | 288a | Director appointed julian spurling | |
29 Jun 2009 | 288b | Appointment terminated director peter cavanagh | |
24 Mar 2009 | 288b | Appointment terminated director charles cameron |