Advanced company searchLink opens in new window

WORCESTERSHIRE HOSPITAL SPC PLC

Company number 03649489

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)
10 Jul 2020 AA Full accounts made up to 31 December 2019
31 Jan 2020 AP01 Appointment of Mr Leo William Mckenna as a director on 17 January 2020
22 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
09 Jul 2019 AP01 Appointment of Mr Alan Campbell Ritchie as a director on 30 May 2019
08 Jul 2019 TM01 Termination of appointment of Alan Edward Birch as a director on 30 May 2019
03 Jul 2019 AA Full accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 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 Philip Peter Ashbrook as a director on 29 June 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
13 Jul 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 AP01 Appointment of Mr Neil Rae as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Terence Ryan as a director on 27 April 2017
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
08 Feb 2017 AUD Auditor's resignation
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY 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
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
10 Nov 2015 AD02 Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Lend Lease, Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY