- Company Overview for WORCESTERSHIRE HOSPITAL SPC PLC (03649489)
- Filing history for WORCESTERSHIRE HOSPITAL SPC PLC (03649489)
- People for WORCESTERSHIRE HOSPITAL SPC PLC (03649489)
- Charges for WORCESTERSHIRE HOSPITAL SPC PLC (03649489)
- More for WORCESTERSHIRE HOSPITAL SPC PLC (03649489)
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
|
|
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 |