Advanced company searchLink opens in new window

VALE HEALTH PARTNERS LIMITED

Company number 06023923

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)
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,100,000
09 Dec 2015 TM01 Termination of appointment of Kevan Peter Doyle as a director on 8 December 2015
09 Dec 2015 AP01 Appointment of Mr Luke Talbutt as a director on 8 December 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,100,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,100,000
07 Jan 2014 AP01 Appointment of Mr Greg Hyatt as a director
07 Jan 2014 TM01 Termination of appointment of Patricia Lee as a director
28 Nov 2013 AD01 Registered office address changed from the Vale Hospital Hensol Castle Park Hensol Vale of Glamorgan CF72 8JX on 28 November 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 AA Full accounts made up to 31 December 2011
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
24 May 2011 AA Group of companies' 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 1
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2011 CH01 Director's details changed for Patricia Lesley Lee on 1 January 2011
13 Jan 2011 CC04 Statement of company's objects
13 Jan 2011 TM02 Termination of appointment of Timothy Atter as a secretary
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 TM01 Termination of appointment of Geoffrey Graham as a director