Advanced company searchLink opens in new window

ST ANDREW'S HEALTHCARE

Company number 05176998

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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