Advanced company searchLink opens in new window

NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED

Company number 05603625

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)
09 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
17 Aug 2015 CH01 Director's details changed for Mr Nicholas John Edward Crowther on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr David John Brooking on 17 August 2015
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Nicholas John Edward Crowther on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Mr David John Brooking on 4 September 2014
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 60,000
22 Aug 2013 TM01 Termination of appointment of Paul Goodridge as a director
22 Aug 2013 TM01 Termination of appointment of David Finch as a director
21 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jan 2013 CH01 Director's details changed for Mr David John Brooking on 24 January 2013
02 Jan 2013 AP01 Appointment of Mr David John Finch as a director
13 Dec 2012 AP04 Appointment of Hcp Social Infrastructure (Uk) Ltd as a secretary
13 Dec 2012 TM02 Termination of appointment of George Perez-Luna as a secretary
13 Dec 2012 TM01 Termination of appointment of David Bowler as a director
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2011
01 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
05 Jul 2012 AP01 Appointment of Mr David John Brooking as a director
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
27 Oct 2011 AD02 Register inspection address has been changed from C/O Sarah Tyson Larch House (1St Floor) Warrington Road Prescot Merseyside L35 5DR United Kingdom
27 Oct 2011 AD04 Register(s) moved to registered office address
12 May 2011 AUD Auditor's resignation
19 Apr 2011 AP03 Appointment of Mr George Alexander Perez-Luna as a secretary