TM01 |
Director's appointment terminated on 2024/01/02
filed on: 11th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/02.
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, January 2024
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, January 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, January 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, April 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2021/04/02.
filed on: 3rd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/02
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/09
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/02/21 director's details were changed
filed on: 21st, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/27 director's details were changed
filed on: 21st, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/21 director's details were changed
filed on: 21st, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, January 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from Mary Stevens Hospice the Lodge 221 Hagley Road Stourbridge West Midlands DY8 2JR on 2019/05/06 to Central Clinic Hall Street Dudley West Midlands DY2 7BX
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, March 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2018/09/28
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
208.00 GBP is the capital in company's statement on 2018/10/22
filed on: 22nd, October 2018
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/01/30
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, January 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2017/10/26
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/27
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2016/08/25.
filed on: 2nd, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/02/10
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 1st, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
209.00 GBP is the capital in company's statement on 2016/03/01
|
capital |
|
AP03 |
On 2015/12/17, company appointed a new person to the position of a secretary
filed on: 8th, January 2016
|
officers |
Free Download
(4 pages)
|
SH01 |
209.00 GBP is the capital in company's statement on 2015/10/22
filed on: 8th, January 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2015
|
resolution |
Free Download
(39 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 17th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/30.
filed on: 15th, June 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/03/30.
filed on: 21st, May 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/04
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/04
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/02/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, December 2013
|
accounts |
Free Download
(10 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2013/08/21
filed on: 22nd, August 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/10/31
filed on: 10th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/04
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/07 from the Stourbridge Health and Social Care Centre John Corbett Drive Stourbridge West Midlands DY8 4JB
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 5th, April 2012
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2011/10/31
filed on: 20th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/04
filed on: 15th, March 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lymphcare uk LIMITEDcertificate issued on 07/06/11
filed on: 7th, June 2011
|
change of name |
Free Download
(46 pages)
|
RES15 |
Name changed by resolution on 2011/05/19
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, February 2011
|
incorporation |
Free Download
(19 pages)
|