AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(57 pages)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-12
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, December 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 2019-12-17
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-17
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 11th, October 2017
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(47 pages)
|
AD01 |
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD at an unknown date
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-11-30 - new secretary appointed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-11-30 - new secretary appointed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 4th, November 2016
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, October 2016
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2015-09-30 to 2015-12-31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-03
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-03
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nelson house hospital LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2015-08-03
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2015-08-03
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-08-03 - new secretary appointed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 34320.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-09-30
filed on: 22nd, June 2015
| accounts
|
Free Download
(17 pages)
|
MISC |
Section 519
filed on: 17th, October 2014
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 13th, October 2014
| miscellaneous
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-11
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-09-30
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-24 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-06
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-24 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-19
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 11th, March 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-24
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-06-24 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 5th, December 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-04-30
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-24 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA United Kingdom on 2011-03-08
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-12-03: 34320.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2011
| resolution
|
Free Download
(27 pages)
|
CERTNM |
Company name changed sunnybank hospital LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, November 2010
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(44 pages)
|