- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |