Advanced company searchLink opens in new window

LOXLEY HEALTH CARE LIMITED

Company number 04484936

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)
20 Jun 2017 AP01 Appointment of Mrs Lorraine Lee as a director on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
08 Jan 2017 AUD Auditor's resignation
21 Jul 2016 AP03 Appointment of Mr Robert Weir Stevenson Stafford as a secretary on 21 July 2016
05 Jul 2016 MR04 Satisfaction of charge 1 in full
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 MR01 Registration of charge 044849360002, created on 28 June 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2.00
21 Jul 2015 AA Full accounts made up to 31 March 2015
20 Jul 2015 AP01 Appointment of Mr Paul Charles Mancey as a director on 7 July 2015
20 Jul 2015 AP01 Appointment of Ms Deborah Jane Johnson as a director on 7 July 2015
20 Jul 2015 TM02 Termination of appointment of Tracy Clarkson as a secretary on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Damian Collinge as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Tracy Jo-Anne Clarkson as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Euan David Craig as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Euan David Craig as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of David Rowe-Bewick as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Trudy Duke as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Lisa Jayne Thomas as a director on 7 July 2015
20 Jul 2015 AD01 Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 20 July 2015
20 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1