- Company Overview for SCIO HEALTHCARE LIMITED (04964072)
- Filing history for SCIO HEALTHCARE LIMITED (04964072)
- People for SCIO HEALTHCARE LIMITED (04964072)
- Charges for SCIO HEALTHCARE LIMITED (04964072)
- More for SCIO HEALTHCARE LIMITED (04964072)
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 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
02 Nov 2023 | MR01 | Registration of charge 049640720009, created on 31 October 2023 | |
03 Oct 2023 | MR01 | Registration of charge 049640720008, created on 27 September 2023 | |
30 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
04 Oct 2022 | TM01 | Termination of appointment of Victoria Louise Heenan as a director on 30 September 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Joanna Lesley Gavin as a director on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Sean Francis Gavin as a director on 1 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Victoria Louise Heenan as a director on 1 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Nicola Jane Barnes as a director on 1 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Emma Marie Jones as a director on 1 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr Kevin Anthony Shaw as a director on 1 June 2022 | |
26 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
23 Jun 2021 | PSC05 | Change of details for Hartford Care (7) Limited as a person with significant control on 1 June 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Leah-Marie Shirley Jean Smith as a director on 16 April 2021 | |
08 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
03 Feb 2020 | MR01 | Registration of charge 049640720007, created on 24 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Miss Leah-Marie Shirley Jean Smith on 24 August 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Miss Leah-Marie Shirley Jean Mills on 24 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of William John Harling Dalton as a director on 5 August 2019 |