- Company Overview for ST ANDREW'S HEALTHCARE (05176998)
- Filing history for ST ANDREW'S HEALTHCARE (05176998)
- People for ST ANDREW'S HEALTHCARE (05176998)
- Charges for ST ANDREW'S HEALTHCARE (05176998)
- More for ST ANDREW'S HEALTHCARE (05176998)
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) |
---|---|---|---|
22 Oct 2013 | AD01 | Registered office address changed from St Andrews Healthcare Billing Road Northampton Northamptonshire NN1 5DG on 22 October 2013 | |
09 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Warren Irving on 30 August 2013 | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
20 Mar 2013 | TM01 | Termination of appointment of Nigel Alcock as a director | |
15 Mar 2013 | CH01 | Director's details changed for Mr Warren Irving on 8 March 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Dr Fiona Louise Mason on 9 January 2013 | |
02 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Warren Irving on 2 October 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Nigel John Alcock on 23 August 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
07 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
02 Jun 2011 | AP03 | Appointment of Clare Margaret Auty as a secretary | |
02 Jun 2011 | TM02 | Termination of appointment of Alister Mitchell as a secretary | |
31 May 2011 | TM01 | Termination of appointment of James Watkins as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Warren Irving as a director |