- Company Overview for MASTERCALL HEALTHCARE (05224356)
- Filing history for MASTERCALL HEALTHCARE (05224356)
- People for MASTERCALL HEALTHCARE (05224356)
- Charges for MASTERCALL HEALTHCARE (05224356)
- More for MASTERCALL HEALTHCARE (05224356)
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) |
---|---|---|---|
24 Sep 2019 | AP01 | Appointment of Mr Anthony Allen as a director on 16 July 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mrs Michaela Jane Buck on 7 September 2019 | |
24 Sep 2019 | CH03 | Secretary's details changed for Mrs Michaela Jane Buck on 7 September 2019 | |
28 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of Kathryn Anne Hern as a director on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of John Michael Mcnamara as a director on 28 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Colin Cliffe on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Colin Cliffe as a director on 1 February 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
28 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
17 Apr 2018 | AP01 | Appointment of Mrs Karen Nutt as a director on 31 January 2018 | |
16 Nov 2017 | TM01 | Termination of appointment of Richard Downes as a director on 2 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
30 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
04 May 2017 | AP01 | Appointment of Mrs Kathryn Anne Hern as a director on 3 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of John Anthony O'malley as a director on 31 March 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Deborah Atkinson as a director on 9 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Jul 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 226-232 Wellington Road South Stockport Cheshire SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 26 October 2015 | |
02 Oct 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
29 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
02 Oct 2014 | AP01 | Appointment of Mr John Francis Sullivan as a director on 21 May 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Deborah Atkinson on 1 January 2014 |