Advanced company searchLink opens in new window

DERBY HEALTHCARE PLC

Company number 04668140

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)
17 Aug 2015 CH01 Director's details changed for Mrs Gaynor Birley Smith on 17 August 2015
12 May 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 CH04 Secretary's details changed for Hcp Social Infrastructure Limited on 3 February 2015
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
04 Sep 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Richard Keith Sheehan on 4 September 2014
22 Aug 2014 CH01 Director's details changed for Mr Richard Keith Sheehan on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Richard Keith Sheehan on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mrs Gaynor Birley Smith on 22 August 2014
01 May 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
20 Feb 2014 TM02 Termination of appointment of Paul Beardsmore as a secretary
20 Feb 2014 AP04 Appointment of Hcp Social Infrastructure Limited as a secretary
11 Feb 2014 AUD Auditor's resignation
29 Jan 2014 MISC Section 519 ca 2006
05 Jan 2014 MEM/ARTS Memorandum and Articles of Association
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2014 CC04 Statement of company's objects
03 Jan 2014 TM01 Termination of appointment of Matthew Edwards as a director
03 Jan 2014 TM01 Termination of appointment of Nicholas Crowther as a director
01 May 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AP03 Appointment of Mr Paul Christopher Beardsmore as a secretary
28 Feb 2013 TM02 Termination of appointment of Melvyn Brooks as a secretary
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders