Advanced company searchLink opens in new window

WHITBREAD HEALTHCARE TRUSTEES LIMITED

Company number 03628343

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)
16 Nov 2018 AA Accounts for a dormant company made up to 1 March 2018
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
26 Jul 2017 TM01 Termination of appointment of Anna-Louise Carter as a director on 2 June 2017
26 Jul 2017 TM01 Termination of appointment of Anna-Louise Carter as a director on 2 June 2017
27 Jun 2017 AA Accounts for a dormant company made up to 2 March 2017
15 Feb 2017 TM01 Termination of appointment of Philippa Ann Jamieson as a director on 16 January 2017
15 Feb 2017 TM01 Termination of appointment of Christopher John Denley as a director on 16 January 2017
15 Feb 2017 AP01 Appointment of Mrs Sally Jane King as a director on 16 January 2017
15 Feb 2017 AP01 Appointment of Mrs Lucy Anne Carr as a director on 16 January 2017
28 Nov 2016 AA Accounts for a dormant company made up to 3 March 2016
28 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
16 Aug 2016 AUD Auditor's resignation
26 Jul 2016 AP01 Appointment of Anna-Louise Carter as a director on 14 January 2016
01 Dec 2015 AA Accounts for a dormant company made up to 26 February 2015
06 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
04 Oct 2015 TM01 Termination of appointment of Catherine Elizabeth Lindsay as a director on 7 July 2015
04 Oct 2015 TM01 Termination of appointment of Stephen Brown as a director on 7 July 2015
04 Oct 2015 AP01 Appointment of Rachael Claire Gardiner as a director on 7 July 2015
10 Jul 2015 AP03 Appointment of Rachael Claire Gardiner as a secretary on 3 July 2015
10 Jul 2015 TM02 Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 3 July 2015
19 Jan 2015 CH01 Director's details changed for Christopher John Denley on 26 August 2014
29 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
18 Aug 2014 AA Accounts for a dormant company made up to 27 February 2014
11 Jul 2014 CH01 Director's details changed for Catherine Elizabeth Lindsay on 1 July 2014