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)
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
14 Jul 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Mr Gregor Scott Jackson as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Leo William Mckenna as a director on 23 April 2015
24 Feb 2015 AP01 Appointment of Mr Alan Edward Birch as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Neil Rae as a director on 19 February 2015
14 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 60,000
18 Sep 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 31 July 2014
18 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 15 September 2014
18 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 15 September 2014
18 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
14 Feb 2014 AP01 Appointment of Mr Terence Ryan as a director
01 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 60,000
18 Oct 2013 MISC Sect 519
11 Oct 2013 AUD Auditor's resignation
17 Jun 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AP01 Appointment of Mr Richard David Hoile as a director
05 Nov 2012 AP01 Appointment of Mr Christopher Thomas Solley as a director
05 Nov 2012 AP01 Appointment of Ms Helen Mary Murphy as a director
02 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of Zaida Conlon as a director
02 Nov 2012 TM01 Termination of appointment of Priya Veerapen as a director
02 Nov 2012 TM01 Termination of appointment of Moira Turnbull-Fox as a director
02 Nov 2012 TM01 Termination of appointment of Andrew Tennant as a director