(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, December 2023
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023-11-27
filed on: 12th, December 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 1st, December 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, November 2023
| resolution
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-11-01: 248978.00 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 38 Kenilworth Close Redditch B97 5JX. Change occurred on 2023-10-25. Company's previous address: Droitwich Medical Centre Ombersley Street East Droitwich Worcestershire WR9 8rd.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-08-14 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2018-10-01
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-08-31
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2018-07-29
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-01
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2015
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, December 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed south worcestershire primary care LTDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-25
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-25
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-10-12
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-07 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 29th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-09-29: 291374.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-30
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-06-08
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-21
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 14th, October 2014
| annual return
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2014-09-11
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Droitwich Medical Centre Ombersley Street East Droitwich Worcestershire WR9 8rd. Change occurred on 2014-09-12. Company's previous address: Spring Gardens Medical Group 1 Providence Street Worcester WR52QE United Kingdom.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-25
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-18: 291374.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 1st, April 2014
| resolution
|
Free Download
(14 pages)
|
(AP03) Appointment (date: 2014-01-13) of a secretary
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2013
| incorporation
|
|
(TM01) Director's appointment was terminated on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|