TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED

03679352
THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

Documents

Documents
Date Category Description Pages
01 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2024 accounts Annual Accounts 20 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 20 Buy now
18 Jan 2023 officers Termination of appointment of director (Daniel John William Korosi) 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 20 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 20 Buy now
28 Jan 2021 officers Appointment of director (Alan Campbell Ritchie) 2 Buy now
21 Jan 2021 officers Termination of appointment of director (David Robert Hardingham) 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 19 Buy now
22 Jul 2020 officers Change of particulars for director (David Robert Hardingham) 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 19 Buy now
18 Jun 2019 officers Appointment of director (Mr Daniel North) 2 Buy now
18 Jun 2019 officers Appointment of director (Mr Daniel John William Korosi) 2 Buy now
18 Jun 2019 officers Termination of appointment of director (Alan Edward Birch) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Julia Sarah Mccabe) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 accounts Annual Accounts 19 Buy now
24 Jan 2018 officers Appointment of director (David Robert Hardingham) 2 Buy now
23 Jan 2018 officers Termination of appointment of director (David Robert Hardingham) 1 Buy now
23 Jan 2018 officers Appointment of director (Mr Alan Edward Birch) 2 Buy now
19 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 officers Termination of appointment of director (Nicholas Howard Stovold) 1 Buy now
17 Aug 2017 accounts Annual Accounts 18 Buy now
19 May 2017 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 1 Buy now
30 Mar 2017 officers Appointment of director (Julia Sarah Mccabe) 2 Buy now
30 Mar 2017 officers Termination of appointment of director (Paul Ferguson Fisher) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 18 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 officers Termination of appointment of director (Harvey John William Pownall) 1 Buy now
30 Nov 2015 officers Appointment of director (Paul Ferguson Fisher) 2 Buy now
14 Aug 2015 accounts Annual Accounts 16 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Nicholas Howard Stovold) 2 Buy now
16 Jan 2015 officers Change of particulars for director (Harvey John William Pownall) 2 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 16 Buy now
22 Jul 2014 officers Change of particulars for director (David Robert Hardingham) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Nicholas Howard Stovold) 2 Buy now
28 Feb 2014 officers Appointment of director (Harvey John William Pownall) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Julia Mccabe) 1 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 officers Change of particulars for director (Julia Sarah Mccabe) 2 Buy now
26 Sep 2013 officers Change of particulars for director (David Robert Hardingham) 2 Buy now
19 Sep 2013 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 accounts Annual Accounts 13 Buy now
13 Jun 2013 officers Appointment of director (David Robert Hardingham) 2 Buy now
11 Jun 2013 officers Termination of appointment of director (Andrew Milne) 1 Buy now
06 Nov 2012 officers Change of particulars for director (Andrew Mcgerr Milne) 2 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 officers Appointment of director (Julia Sarah Mccabe) 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Harvey Pownall) 1 Buy now
26 Jul 2012 accounts Annual Accounts 13 Buy now
27 Feb 2012 officers Change of particulars for director (Harvey John William Pownall) 2 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 accounts Annual Accounts 13 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
20 Aug 2010 accounts Annual Accounts 13 Buy now
06 Dec 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 1 Buy now
26 Nov 2009 accounts Annual Accounts 13 Buy now
25 Sep 2009 officers Director appointed andrew mcgerr milne 2 Buy now
25 Sep 2009 officers Appointment terminated director brian semple 1 Buy now
01 Jul 2009 auditors Auditors Resignation Company 2 Buy now
09 Jun 2009 miscellaneous Miscellaneous 2 Buy now
05 Feb 2009 officers Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 1 Buy now
21 Jan 2009 officers Director appointed harvey john william pownall 2 Buy now
16 Jan 2009 officers Appointment terminated director kevin humphreys 1 Buy now
03 Nov 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
31 Oct 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
27 Aug 2008 accounts Annual Accounts 10 Buy now
17 Jul 2008 officers Appointment terminated director john barrett 1 Buy now
17 Jul 2008 officers Appointment terminated director andrew andreou 1 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: 24 birch street wolverhampton WV1 4HY 1 Buy now
25 Jan 2008 officers New director appointed 3 Buy now
25 Jan 2008 officers New secretary appointed 2 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
31 Oct 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 accounts Annual Accounts 10 Buy now
05 Jul 2007 officers New director appointed 1 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
22 Dec 2006 annual-return Return made up to 31/10/06; full list of members 6 Buy now
13 Dec 2006 officers Director's particulars changed 1 Buy now
08 Nov 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB 1 Buy now