Advanced company searchLink opens in new window

PORT ISAAC HEALTHCARE LIMITED

Company number 06730440

Filter by category

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)
27 Sep 2016 AP01 Appointment of Dr Peter John Garland as a director on 1 July 2016
27 Sep 2016 TM01 Termination of appointment of Eileen Partington as a director on 1 July 2016
29 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
08 Dec 2015 AP03 Appointment of Patricia Shuttlewood as a secretary on 1 July 2015
08 Dec 2015 TM02 Termination of appointment of Emily Sian Edwards as a secretary on 30 June 2015
16 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
09 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
02 Aug 2013 TM01 Termination of appointment of Anne Boney as a director
02 Aug 2013 TM02 Termination of appointment of Anne Boney as a secretary
02 Aug 2013 AP03 Appointment of Emily Sian Edwards as a secretary
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Dr. Alan Sainsbury on 22 October 2010
25 Oct 2010 CH01 Director's details changed for Dr. Eileen Partington on 22 October 2010
25 Oct 2010 CH01 Director's details changed for Dr. Sandra Barfield on 22 October 2010
25 Oct 2010 CH01 Director's details changed for Dr. Anne Boney on 22 October 2010
25 Oct 2010 CH01 Director's details changed for Dr. Malcolm Mckendrick on 22 October 2010
25 Oct 2010 CH03 Secretary's details changed for Dr. Anne Boney on 22 October 2010