Advanced company searchLink opens in new window

VALE HEALTHCARE LIMITED

Company number 04237264

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)
24 May 2011 AA Full accounts made up to 31 December 2009
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 398,350
28 Feb 2011 CH01 Director's details changed for Patricia Lesley Lee on 1 January 2011
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2011 TM01 Termination of appointment of Sandeep Hemmadi as a director
13 Jan 2011 TM01 Termination of appointment of Timothy Atter as a director
13 Jan 2011 TM01 Termination of appointment of Geoffrey Graham as a director
13 Jan 2011 TM01 Termination of appointment of Adrian Godfrey as a director
13 Jan 2011 TM01 Termination of appointment of William Savage as a director
13 Jan 2011 TM02 Termination of appointment of Timothy Atter as a secretary
13 Jan 2011 CC04 Statement of company's objects
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013.
29 Nov 2010 AD01 Registered office address changed from , Hensol Park, Hensol, Vale of Glamorgan, CF72 8JY on 29 November 2010
29 Nov 2010 SH03 Purchase of own shares.