- 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) |
---|---|---|---|
02 Nov 2012 | TM01 | Termination of appointment of Arthur Chessells as a director | |
02 Nov 2012 | TM01 | Termination of appointment of Charlotte Brunning as a director | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Apr 2012 | TM01 | Termination of appointment of Barry Millsom as a director | |
17 Apr 2012 | AP01 | Appointment of Mr Leo William Mckenna as a director | |
09 Mar 2012 | AP02 | Appointment of Biif Corporate Services Ltd as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Victoria Bradley as a director | |
20 Feb 2012 | AP01 | Appointment of Ms Charlotte Louise Brunning as a director | |
05 Dec 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
17 Oct 2011 | CERTNM |
Company name changed catalyst healthcare (worcester) PLC\certificate issued on 17/10/11
|
|
17 Oct 2011 | CONNOT | Change of name notice | |
20 Sep 2011 | AP01 | Appointment of Ms Moira Turnbull-Fox as a director | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | TM01 | Termination of appointment of Gary Neville as a director | |
20 Dec 2010 | AP01 | Appointment of Mr Barry Paul Millsom as a director | |
20 Dec 2010 | AP01 | Appointment of Mr Gary Arthur Neville as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Anthony Velupillai as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Stewart Grant as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Priya Ruth Veerapen as a director | |
04 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Ms Zaida Conlon as a director | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2010 | TM01 | Termination of appointment of Michael Davis as a director |