TM01 |
Director's appointment terminated on 2024/02/01
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 22nd, January 2024
| accounts
|
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, December 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, December 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2022
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pioneer health care LIMITEDcertificate issued on 13/12/22
filed on: 13th, December 2022
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, March 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Claremont Hospital 401 Sandygate Road Sheffield South Yorkshire S10 5UB on 2022/03/14 to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/10
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/10
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/03/10, company appointed a new person to the position of a secretary
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/10.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/10.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/10
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, August 2019
| incorporation
|
Free Download
(12 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/07/16102.00 GBP
filed on: 31st, July 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 31st, July 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/09/01
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
112.00 GBP is the capital in company's statement on 2015/06/30
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/13
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 4th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/02/01.
filed on: 4th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2014/12/01.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/01
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/13
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/13
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/09/27 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/13
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/13
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, October 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/09/13 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/13 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/03
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/13
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/13
filed on: 6th, November 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, August 2009
| resolution
|
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/03/27 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/12/2008 from 320 petre st sheffield south yorks S4 8LU
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/24 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/11/12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/12 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2007
| incorporation
|
Free Download
(15 pages)
|