AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(87 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, October 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
31st August 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(80 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(73 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(68 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th December 2018 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(44 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(43 pages)
|
AD01 |
Address change date: 11th August 2015. New Address: 1 Navigation Walk Wakefield West Yorkshire WF1 5RH. Previous address: White Rose House West Parade Wakefield West Yorkshire WF1 1LT
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(17 pages)
|
TM01 |
12th May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(45 pages)
|
SH19 |
Statement of Capital on 24th September 2014: 1.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/03/14
filed on: 3rd, September 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, September 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, September 2014
| resolution
|
|
AP01 |
New director was appointed on 22nd August 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1.00 GBP
capital
|
|
TM01 |
15th April 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th April 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, October 2013
| resolution
|
|
SH01 |
Statement of Capital on 1st April 2011: 1.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, August 2013
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 1.000,008 GBP
capital
|
|
AD01 |
Registered office address changed from Grosvenor House 2Nd Floor 8-20 Union Street Wakefield West Yorkshire WF1 3AE United Kingdom on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2012
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, September 2012
| incorporation
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(28 pages)
|
TM02 |
3rd August 2012 - the day secretary's appointment was terminated
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 31st March 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Grosvenor House Union Street Wakefield West Yorkshire WF1 3AE England on 4th August 2011
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
8th March 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spectrum community health LIMITEDcertificate issued on 15/02/11
filed on: 15th, February 2011
| change of name
|
Free Download
(35 pages)
|
RES15 |
Company name change resolution on 8th February 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(18 pages)
|