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)
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
  • RES15 ‐ Change company name resolution on 2011-07-28
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