FIRST HEALTH TRUSTS LIMITED

03531367
3 HARRISON CLOSE KNOWLHILL MILTON KEYNES MK5 8PA

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2025 accounts Annual Accounts 5 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 accounts Annual Accounts 5 Buy now
24 Apr 2023 accounts Annual Accounts 5 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 5 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2020 accounts Annual Accounts 6 Buy now
13 May 2020 accounts Annual Accounts 6 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2019 officers Change of particulars for director (Mr Benjamin Christopher James Carter) 2 Buy now
14 Feb 2019 accounts Annual Accounts 5 Buy now
22 May 2018 accounts Annual Accounts 5 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Benjamin Christopher James Carter) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
27 May 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 officers Change of particulars for director (Mr Benjamin Christopher James Carter) 2 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2013 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 officers Appointment of director (Mr Benjamin Christopher James Carter) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (Michael O Rourke) 1 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Change of particulars for director (Clifford Denis Carter) 3 Buy now
22 Oct 2010 officers Change of particulars for secretary (Mrs Yvonne Joy Carter) 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
26 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 officers Termination of appointment of director (Mark Woods) 1 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
28 Mar 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
18 Jul 2007 accounts Annual Accounts 7 Buy now
20 Apr 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE 1 Buy now
04 Apr 2005 accounts Annual Accounts 6 Buy now
16 Mar 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
02 Apr 2004 accounts Annual Accounts 6 Buy now
26 Mar 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
21 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
03 Dec 2003 address Registered office changed on 03/12/03 from: 267-271 upper third street milton keynes buckinghamshire MK9 1DR 1 Buy now
21 Oct 2003 officers New secretary appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
19 Jul 2003 annual-return Return made up to 20/03/03; full list of members 7 Buy now
19 Jul 2003 officers New secretary appointed 2 Buy now
04 Apr 2003 accounts Annual Accounts 6 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2002 officers Director resigned 1 Buy now
17 Apr 2002 accounts Annual Accounts 6 Buy now
20 Mar 2002 annual-return Return made up to 20/03/02; full list of members 7 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
29 Jun 2001 accounts Annual Accounts 6 Buy now
04 Apr 2001 officers New director appointed 2 Buy now
22 Mar 2001 annual-return Return made up to 20/03/01; full list of members 7 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: brewery house 84 high street newport pagnell buckinghamshire MK16 8AQ 1 Buy now
16 Mar 2000 annual-return Return made up to 20/03/00; full list of members 7 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 accounts Accounting reference date extended from 31/03/00 to 31/05/00 1 Buy now
14 Feb 2000 accounts Annual Accounts 4 Buy now
23 Jun 1999 officers New director appointed 2 Buy now
15 Jun 1999 annual-return Return made up to 20/03/99; full list of members 12 Buy now
15 Jun 1999 officers New director appointed 2 Buy now
03 Jun 1999 officers New director appointed 2 Buy now
25 May 1999 officers Secretary resigned 1 Buy now
25 May 1999 officers Director resigned 1 Buy now
25 May 1999 officers Director resigned 1 Buy now
25 May 1999 officers Director resigned 1 Buy now
25 May 1999 address Registered office changed on 25/05/99 from: room 101 grenville court britwell road burnham slough SL1 8DF 1 Buy now