Advanced company searchLink opens in new window

HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED

Company number 03561960

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)
21 Feb 2019 TM01 Termination of appointment of Rory William Christie as a director on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Roger Mark Thompson as a director on 21 February 2019
05 Sep 2018 TM02 Termination of appointment of Semperian Secretariat Services Limited as a secretary on 1 September 2018
05 Sep 2018 AP03 Appointment of Mrs Karen Elizabeth Jarvie-Thomson as a secretary on 1 September 2018
05 Sep 2018 AD01 Registered office address changed from C/O Company Secretariat Third Floor Broad Quay House Prince Street Bristol BS1 4DJ England to 1 Park Row Leeds LS1 5AB on 5 September 2018
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
08 Mar 2018 CH01 Director's details changed for Mr. Rory William Christie on 8 March 2018
04 Aug 2017 TM01 Termination of appointment of Stephen John Mallion as a director on 30 June 2017
04 Aug 2017 PSC05 Change of details for Interserve Pfi 2005 Limited as a person with significant control on 25 July 2017
04 Aug 2017 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2017
25 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jun 2017 TM01 Termination of appointment of John Mcdonagh as a director on 27 June 2017
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Aug 2016 AP01 Appointment of Mr John Mcdonagh as a director on 28 July 2016
19 Aug 2016 TM01 Termination of appointment of Roger Mark Thompson as a director on 28 July 2016
02 Jun 2016 AP01 Appointment of Mr Roger Mark Thompson as a director on 17 May 2016
02 Jun 2016 TM01 Termination of appointment of John Mcdonagh as a director on 17 May 2016
31 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 841,002
26 Jan 2016 CH01 Director's details changed for Mr John Stephen Gordon on 15 December 2015
21 Oct 2015 AP01 Appointment of Mr Stephen John Mallion as a director on 1 October 2015
12 Oct 2015 AP04 Appointment of Semperian Secretariat Services Limited as a secretary on 9 October 2015
12 Oct 2015 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Company Secretariat Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 12 October 2015