Advanced company searchLink opens in new window

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Company number 04420880

Filter by category

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)
27 Nov 2015 AP01 Appointment of Mr John Mcdonagh as a director on 1 November 2015
26 Nov 2015 TM01 Termination of appointment of John David Harris as a director on 30 October 2015
05 Nov 2015 CH01 Director's details changed for Mr Nicholas John Edward Crowther on 4 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Nicholas John Edward Crowther on 4 November 2015
05 Nov 2015 CH01 Director's details changed for Mr John Graham on 4 November 2015
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
02 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 51,000
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 51,000
19 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of John David Harris as a director
11 Jan 2013 TM01 Termination of appointment of Richard Sheehan as a director
11 Jan 2013 AP01 Appointment of Mr Nicholas John Edward Crowther as a director
11 Jan 2013 TM01 Termination of appointment of Stephen Jones as a director
07 Aug 2012 AP01 Appointment of Richard Keith Sheehan as a director
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
04 May 2012 CH03 Secretary's details changed for Maria Lewis on 19 April 2012
08 Feb 2012 TM01 Termination of appointment of Ian Hudson as a director
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders