(AA) Full accounts data made up to 2022-12-31
filed on: 30th, June 2023
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2022-09-23
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-23
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-31
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-31
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(35 pages)
|
(CH01) On 2022-01-28 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, January 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2022
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, December 2021
| resolution
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gracewell healthcare 3 LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-11-29: 300.00 GBP
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-12-01
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(34 pages)
|
(CH01) On 2021-05-01 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, June 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-12-11
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-11
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-20
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2020-07-31
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-07-31 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On 2020-04-08 - new secretary appointed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-04-08
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37 25 Canada Square London E14 5LQ on 2020-04-14
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 26th, July 2019
| accounts
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from 2nd Floor 11 Old Jewry London to 2nd Floor 11 Old Jewry London EC2R 8DU on 2019-05-21
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-10 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-01
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(22 pages)
|
(CH04) Secretary's details changed on 2016-11-15
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 12th, September 2016
| resolution
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: 2016-08-19
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-19
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2016-04-12
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-12
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-12
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-12
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(23 pages)
|
(AD04) Location of company register(s) has been changed to 2nd Floor 11 Old Jewry London at an unknown date
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU at an unknown date
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-12 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-08: 200.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, July 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-07-02
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-01
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-02
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-03-27: 200.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 15th, May 2015
| resolution
|
Free Download
|
(AP04) On 2015-04-30 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London on 2015-05-01
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-12 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-06: 100.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY at an unknown date
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW, England to 125 London Wall London EC2Y 5AL on 2014-10-14
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-14
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-14
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-14
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-13
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-13
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-13
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-14
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Meridien House 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS, England to 125 London Wall London EC2Y 5AL on 2014-08-29
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-08-14
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-12 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2013-01-23 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 7 Hanover Square, London, W1S 1HQ, United Kingdom on 2013-06-28
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2012
| incorporation
|
|