Advanced company searchLink opens in new window

SUMMIT HEALTHCARE (DUDLEY) LIMITED

Company number 04157362

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)
20 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
05 Feb 2019 AD02 Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
04 Feb 2019 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 4 February 2019
06 Oct 2018 AA Full accounts made up to 31 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Robert James Marsden on 1 March 2018
18 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 March 2017
27 Apr 2017 AP01 Appointment of Mr. Christopher Thomas Solley as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Alexander George Bremner as a director on 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
22 Jan 2016 CH01 Director's details changed for Mr John Stephen Gordon on 15 December 2015
22 Dec 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 27 November 2015
22 Dec 2015 TM01 Termination of appointment of John Mcdonagh as a director on 27 November 2015
15 Dec 2015 CH03 Secretary's details changed for Wendy Lisa Roberts on 10 December 2015
04 Oct 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of Mr. Roger Mark Thompson as a director on 31 July 2015
11 Aug 2015 TM01 Termination of appointment of John David Harris as a director on 31 July 2015
16 Jun 2015 TM01 Termination of appointment of David Poynton as a director on 10 February 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
01 Dec 2014 CH01 Director's details changed for Mr John Mcdonagh on 22 August 2014
27 Nov 2014 TM01 Termination of appointment of Ion Bruce Balfour as a director on 14 November 2014