Advanced company searchLink opens in new window

SOUTH ESSEX MANAGED CARE LTD

Company number 07502964

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)
06 Aug 2014 AP01 Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014
06 Aug 2014 AP01 Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014
06 Aug 2014 TM01 Termination of appointment of Kim Alison Hookings as a director on 6 August 2014
04 Mar 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,065
29 Jan 2014 TM01 Termination of appointment of David Thomson as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Oct 2013 AP01 Appointment of Miss Kim Alison Hookings as a director
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
18 Feb 2013 AP03 Appointment of Ms Colleen Jill Shelley as a secretary
28 Jan 2013 TM01 Termination of appointment of Nigel Newport as a director
28 Jan 2013 TM01 Termination of appointment of Dinesh De Silva as a director
28 Jan 2013 AP01 Appointment of Mr David Thomson as a director
24 Jan 2013 AP01 Appointment of Doctor Adegboyega Tayo as a director
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Oluwatoyin Ogunsanya as a director
31 Oct 2011 AP01 Appointment of Nigel Gareth Newport as a director
31 Oct 2011 AP01 Appointment of Dinesh Niranjan De Silva as a director
27 Jan 2011 CERTNM Company name changed south essex manged care company LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted