- Company Overview for THE MANOR CLINIC LIMITED (06084605)
- Filing history for THE MANOR CLINIC LIMITED (06084605)
- People for THE MANOR CLINIC LIMITED (06084605)
- Registers for THE MANOR CLINIC LIMITED (06084605)
- More for THE MANOR CLINIC LIMITED (06084605)
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) |
---|---|---|---|
13 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
13 Dec 2016 | AP03 | Appointment of Mr David James Hall as a secretary on 30 November 2016 | |
13 Dec 2016 | ANNOTATION |
Clarification AP03 was removed from the public record on 20/02/2017 as it is factually inaccurate.
|
|
09 Dec 2016 | TM02 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Quazi Haque as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
19 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
19 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
03 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Dr Quazi Haque as a director on 1 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 | |
03 Jul 2015 | AP03 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Stewart Mechem as a director on 1 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | SH20 | Statement by Directors |