- Company Overview for HEALTHCARE (BARTS) LIMITED (05489821)
- Filing history for HEALTHCARE (BARTS) LIMITED (05489821)
- People for HEALTHCARE (BARTS) LIMITED (05489821)
- More for HEALTHCARE (BARTS) LIMITED (05489821)
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) |
---|---|---|---|
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Jun 2017 | CH01 | Director's details changed for Mr Paul William Nash on 22 June 2017 | |
29 Jun 2017 | PSC02 | Notification of Innisfree Secondary Partners 1 Llp as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC02 | Notification of Dif Infrastructure Ii Uk Limited as a person with significant control on 6 April 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 19 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Adam Waddington as a director on 19 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Graham Maurice Beazley Long as a director on 19 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Nicholas John Edward Crowther as a director on 19 December 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Graham Maurice Beazley Long on 24 June 2016 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH01 | Director's details changed for Mrs Angela Louise Roshier on 23 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Paul William Nash on 23 June 2015 | |
25 Jun 2015 | CH04 | Secretary's details changed for Pario Limited on 23 June 2015 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 October 2014 | |
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Paul William Nash on 30 June 2014 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jul 2013 | TM01 | Termination of appointment of Michael Steenbergen as a director | |
12 Jul 2013 | AP01 | Appointment of Mrs Angela Louise Roshier as a director |