Advanced company searchLink opens in new window

MASTERCALL HEALTHCARE

Company number 05224356

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)
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