HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC
Company number 05314236
- Company Overview for HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC (05314236)
- Filing history for HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC (05314236)
- People for HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC (05314236)
- Charges for HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC (05314236)
- More for HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC (05314236)
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 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
14 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
23 May 2023 | PSC05 | Change of details for Healthcare Support (Newcastle) Holdings Limited as a person with significant control on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Hannah O'gorman as a director on 26 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr John Mcdonagh as a director on 26 April 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
23 Nov 2022 | AP04 | Appointment of Resolis Limited as a secretary on 1 July 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Resolis Limited as a secretary on 1 July 2022 | |
11 Aug 2022 | AP03 | Appointment of Resolis Limited as a secretary on 1 July 2022 | |
11 Aug 2022 | PSC05 | Change of details for Healthcare Support (Newcastle) Holdings Limited as a person with significant control on 1 July 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 8 White Oak Square, London Road Swanley BR8 7AG England to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on 11 August 2022 | |
22 Jul 2022 | TM02 | Termination of appointment of Vercity Social Infrastructure (Uk) Limited as a secretary on 30 June 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Alastair James Watson on 27 June 2020 | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
14 Oct 2021 | AUD | Auditor's resignation | |
13 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CH04 | Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 23 April 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
01 May 2020 | CH01 | Director's details changed for Ms Hannah O'gorman on 17 July 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 |