SPRING HEALTHCARE SUPPORT SERVICES LIMITED

03733040
91-97 SALTERGATE CHESTERFIELD ENGLAND S40 1LA

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 9 Buy now
06 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2024 officers Appointment of secretary (Mr Nabeel Tariq Bhatti) 2 Buy now
04 Jun 2024 officers Appointment of director (Mrs Elizabeth Beukes) 2 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 9 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 mortgage Registration of a charge 5 Buy now
04 Apr 2022 mortgage Registration of a charge 16 Buy now
01 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 10 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 resolution Resolution 4 Buy now
08 Mar 2018 mortgage Registration of a charge 63 Buy now
05 Jan 2018 officers Appointment of secretary (Mr Ian Philip Mitchell) 2 Buy now
03 Jan 2018 accounts Annual Accounts 10 Buy now
13 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 mortgage Registration of a charge 8 Buy now
17 Jun 2016 mortgage Registration of a charge 13 Buy now
18 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 officers Appointment of secretary (Mrs Alexandra Josephine Hill) 2 Buy now
09 Feb 2016 officers Termination of appointment of secretary (Ian Philip Mitchell) 1 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
13 Oct 2015 officers Change of particulars for director (Mrs Wendy Jane Waddicor) 2 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
19 Jul 2010 resolution Resolution 7 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2010 officers Termination of appointment of secretary (Colin Preston) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Ralph Watson) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Peter Watson) 2 Buy now
05 Jul 2010 officers Appointment of secretary (Ian Philip Mitchell) 3 Buy now
05 Jul 2010 officers Appointment of director (Wendy Jane Waddicor) 3 Buy now
05 Jul 2010 officers Appointment of director (John Andrew Hill) 3 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Apr 2010 officers Change of particulars for director (Peter George Watson) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Ralph Benjamin Watson) 2 Buy now
13 Apr 2010 annual-return Annual Return 14 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
25 Jun 2009 officers Director appointed peter george watson 2 Buy now
04 Jun 2009 annual-return Return made up to 15/03/09; full list of members 10 Buy now
26 May 2009 officers Appointment terminate, director peter george watson logged form 1 Buy now
19 Mar 2009 officers Appointment terminated director peter watson 1 Buy now
26 Feb 2009 officers Director appointed ralph benjamin watson 2 Buy now
23 Jan 2009 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 15/03/08; no change of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
25 Mar 2007 annual-return Return made up to 15/03/07; full list of members 6 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers New secretary appointed 2 Buy now
04 Apr 2006 annual-return Return made up to 15/03/06; full list of members 6 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
06 Dec 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: spring healthcare support serves LTD inn on the park hallgate astley village chorley lancashire PR7 1XA 1 Buy now
04 Apr 2005 annual-return Return made up to 15/03/05; full list of members 6 Buy now
01 Feb 2005 accounts Annual Accounts 9 Buy now
18 Oct 2004 annual-return Return made up to 15/03/04; full list of members 6 Buy now
24 Jun 2004 officers New secretary appointed 2 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: kings court offices 34 st georges way salford manchester M6 6SU 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jan 2004 accounts Annual Accounts 19 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 Apr 2003 officers New secretary appointed 2 Buy now
01 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now