Advanced company searchLink opens in new window

HOPE COMMUNITY HEALTHCARE LIMITED

Company number 06661628

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)
13 Aug 2013 TM01 Termination of appointment of John Banbury as a director
13 Aug 2013 TM01 Termination of appointment of John Banbury as a director
14 Jun 2013 AD01 Registered office address changed from Unit 2 Beech Avenue Taverham Norwich NR8 6HW United Kingdom on 14 June 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Dec 2012 TM01 Termination of appointment of Stephen Brundle as a director
10 Dec 2012 AD01 Registered office address changed from Longs Business Centre 232a Fakenham Road Taverham Norwich Norfolk NR8 6QW United Kingdom on 10 December 2012
10 Sep 2012 CERTNM Company name changed norvic medical LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
10 Sep 2012 CONNOT Change of name notice
06 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
06 Sep 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AD01 Registered office address changed from 199 Newmarket Road Norwich Norfolk NR4 6AP England on 18 November 2011
18 Nov 2011 CERTNM Company name changed allied medical support services LTD\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
17 Nov 2011 AA01 Current accounting period shortened from 30 October 2012 to 30 June 2012
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
01 Nov 2011 TM01 Termination of appointment of Aaron Pennell as a director
01 Nov 2011 TM01 Termination of appointment of Andrew Ford as a director
01 Nov 2011 TM01 Termination of appointment of Stephen Colmer as a director
01 Nov 2011 AP03 Appointment of Mr Elijah Olugbemiga Adeyemi as a secretary
01 Nov 2011 AP01 Appointment of Mr John Banbury as a director
01 Nov 2011 AP01 Appointment of Mr Stephen Philip Brundle as a director
01 Nov 2011 AP01 Appointment of Mr Elijah Olugbemiga Adeyemi as a director
01 Nov 2011 AD01 Registered office address changed from Unit 17 Wakes Hall Colchester Road Wakes Colne Colchester Essex CO6 2DY United Kingdom on 1 November 2011
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Mr Stephen Micheal Colmer on 29 June 2011