AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th January 2017
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th June 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP. Change occurred on Tuesday 4th October 2016. Company's previous address: C/O Smethwick Medical Centre Regent Street Smethwick West Midlands B66 3BQ.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
530.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd December 2014.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th January 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd December 2014.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
530.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Monday 1st July 2013 secretary's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 18th October 2013.
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th October 2013.
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 31st July 2013) of a secretary
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th September 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 13th October 2010.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th September 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 13th October 2010.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th October 2010.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th October 2010.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 20th September 2010 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 20th September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2008
filed on: 27th, January 2010
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2009 from, raglan road, smethwick, west midlands, B66 3NR
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Friday 10th October 2008 - Annual return with full member list
filed on: 10th, October 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Thursday 17th January 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th January 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th January 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th January 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pathfinder healthcare developmen ts LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(28 pages)
|
CERTNM |
Company name changed pathfinder healthcare developmen ts LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(28 pages)
|
363a |
Period up to Friday 8th June 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 8th June 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 31st, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 31st, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Saturday 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: ramsay house, 18 vera avenue, grange park, london, N21 1RA
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: ramsay house, 18 vera avenue, grange park, london, N21 1RA
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 17/05/06
filed on: 19th, May 2006
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/100000 17/05/06
filed on: 19th, May 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(16 pages)
|