(AD03) Registered inspection location new location: 7th Floor 20 Eastbourne Terrace London W2 6LG.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG at an unknown date
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AD04) Registers new location: Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 28, 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 11, 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 11, 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 31, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On April 16, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On April 16, 2021 - new secretary appointed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 16, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 29, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(212 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(21 pages)
|
(AD02) Location of register of charges has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH at an unknown date
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, September 2019
| accounts
|
Free Download
(184 pages)
|
(AD02) Location of register of charges has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH at an unknown date
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AP03) On May 28, 2019 - new secretary appointed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 28, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 24, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 24, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AP04) On August 20, 2018 - new secretary appointed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 20, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: January 26, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to December 24, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 5, 2016: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, June 2015
| resolution
|
Free Download
|
(CH01) On January 1, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 20, 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ at an unknown date
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 24, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(11 pages)
|
(CH01) On December 19, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(20 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 24, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on January 3, 2014: 1.00 GBP
capital
|
|
(CH01) On December 9, 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(23 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 24, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 28, 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to February 29, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period extended from December 31, 2011 to February 29, 2012
filed on: 3rd, April 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, March 2012
| resolution
|
Free Download
(12 pages)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 13, 2012. Old Address: C/O C/O G Smallwood Unit 6 Hatch Industrial Est Mapledurwell Basingstoke RG24 7NG
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AP04) On March 5, 2012 - new secretary appointed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AP04) On March 5, 2012 - new secretary appointed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 24, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(18 pages)
|
(CH01) On January 19, 2011 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 19, 2011 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 19, 2011 secretary's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 2, 2010. Old Address: , C/O Sam Gray, Apposite Capital Llp Bracken House, One Friday Street, London, EC4M 9JA, United Kingdom
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, February 2010
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 27, 2010
filed on: 27th, January 2010
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SC healthcare LIMITEDcertificate issued on 27/01/10
filed on: 27th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On January 21, 2010 new director was appointed.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(20 pages)
|