AP01 |
New director was appointed on 2024-03-08
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-06
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-11-30
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-06
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-03-14 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-06-23
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Ashland House Dobson Park Way Ince WN2 2DX England to 2nd Floor Ashland House Dobson Park Way Manchester Rd Ince Greater Manchester WN2 2DX on 2021-04-30
filed on: 30th, April 2021
|
address |
Free Download
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 13th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX England to 2nd Floor Ashland House Dobson Park Way Ince WN2 2DX on 2021-03-10
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-03-10 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019-11-11 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2019-03-13 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, February 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-17
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, February 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 2016-11-28
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-05
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-18
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-31
filed on: 5th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-06 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-09-02
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-02
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 7th, May 2015
|
document replacement |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-06 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2015-04-09: 1332.37 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-01
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 2nd, April 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 1332.37 GBP
filed on: 18th, March 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-09-30
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2014
|
incorporation |
Free Download
(35 pages)
|