AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, May 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/28
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 27, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England on 2022/03/21 to Suite 33, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2020/11/30
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/06/08.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/03.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/11
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/10/08.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/25
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/03/26
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/26.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
660.00 GBP is the capital in company's statement on 2018/08/07
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/08/07
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/24
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
630.00 GBP is the capital in company's statement on 2017/11/22
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/10/10.
filed on: 31st, October 2017
| officers
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from East Cheshire Hospice Millbank Drive Macclesfield Cheshire SK10 3DR England at an unknown date to Suite 27, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Suite 27, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hospice Quality Partnership St Ann's Road North Heald Green Cheadle Cheshire SK8 3SZ on 2017/10/03 to Suite 27, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/19.
filed on: 31st, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/19.
filed on: 18th, August 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
610.00 GBP is the capital in company's statement on 2017/07/19
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/07/19
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/25.
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
580.00 GBP is the capital in company's statement on 2017/04/26
filed on: 29th, May 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/04/26
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/25.
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/01/25
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
520.00 GBP is the capital in company's statement on 2016/11/17
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/11/17
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
SH01 |
520.00 GBP is the capital in company's statement on 2016/10/18
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/09/28
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/07/20, company appointed a new person to the position of a secretary
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/20.
filed on: 3rd, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 27th, July 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
510.00 GBP is the capital in company's statement on 2016/04/25
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2016/04/11
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/11
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/11
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 5th, April 2016
| resolution
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2016/02/11
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/26
filed on: 2nd, October 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to East Cheshire Hospice Millbank Drive Macclesfield Cheshire SK10 3DR
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 21st, April 2015
| officers
|
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/24
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/24.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/09/30
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 5th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Victoria Yates St Ann's Hospice St. Ann's Road North Heald Green Cheadle Cheshire SK8 3SZ England on 2014/10/09 to Hospice Quality Partnership St Ann's Road North Heald Green Cheadle Cheshire SK8 3SZ
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2014/09/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|