Advanced company searchLink opens in new window

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Company number 03525139

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 Jul 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
27 Jul 2018 TM01 Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018
20 Jul 2018 AP01 Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018
02 Jul 2018 AP01 Appointment of Mr Peter John Sheldrake as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Peter Philip Ashbrook as a director on 29 June 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
13 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
19 Dec 2016 AD01 Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,824,197
08 Apr 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 2 April 2016
08 Apr 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 April 2016
06 Oct 2015 AD01 Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,824,197
17 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 15 September 2014
17 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 15 September 2014
17 Sep 2014 AP01 Appointment of Mr Peter Philip Ashbrook as a director on 31 July 2014
17 Sep 2014 TM01 Termination of appointment of Richard David Hoile as a director on 31 July 2014
29 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 354,996