Advanced company searchLink opens in new window

CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED

Company number 03365950

Filter by category

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)
01 Jun 2016 AP01 Appointment of Dr Sally Louise Davies as a director on 27 May 2016
29 Apr 2016 TM01 Termination of appointment of William Robert Miles as a director on 8 April 2016
17 Feb 2016 TM02 Termination of appointment of Royston Frederick Gay as a secretary on 30 November 2015
05 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Sep 2015 AD01 Registered office address changed from Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP to Cfhcc Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP on 19 September 2015
19 Sep 2015 CH01 Director's details changed for Dr Robert Chapple on 19 September 2015
19 Sep 2015 CH03 Secretary's details changed for Mr Royston Frederick Gay on 19 September 2015
03 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AP03 Appointment of Mr Royston Frederick Gay as a secretary
23 Jun 2014 TM02 Termination of appointment of Silas Jones as a secretary
08 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
11 Apr 2014 AP01 Appointment of Dr William Robert Miles as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
11 Apr 2014 TM01 Termination of appointment of Stephen Pratt as a director
19 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
25 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
25 Feb 2013 AA Full accounts made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 May 2011
26 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2011 AP01 Appointment of Dr Robert Chapple as a director
10 May 2011 TM01 Termination of appointment of Alexander Campbell as a director
06 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
03 Feb 2011 AA Full accounts made up to 31 May 2010