RAIN HEALTHCARE SERVICES LIMITED

03828003
SUITES A&B, THE HEALS BUILDING 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
07 May 2021 officers Termination of appointment of director (Christopher David Munday) 1 Buy now
29 Apr 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Simon Ross Cameron Glucina) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Robert Martin) 2 Buy now
15 Mar 2021 officers Termination of appointment of director (Mark Charles Greaves) 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 5 Buy now
06 May 2020 officers Appointment of secretary (Miss Michelle Louise Holt) 2 Buy now
06 May 2020 officers Termination of appointment of secretary (Mary Keane) 1 Buy now
23 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Rona Nicholson) 1 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2019 officers Appointment of director (Mr Simon Ross Cameron Glucina) 2 Buy now
28 Mar 2019 officers Appointment of director (Ms Kathryn Anne Smith) 2 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 officers Appointment of director (Ms Rona Nicholson) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Christopher David Munday) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Howard Nankivell) 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
27 Oct 2017 officers Appointment of director (Mr Howard Nankivell) 2 Buy now
27 Oct 2017 officers Appointment of director (Ms Sarah Elizabeth Jones) 2 Buy now
25 Oct 2017 officers Appointment of secretary (Mrs Mary Keane) 2 Buy now
25 Oct 2017 officers Termination of appointment of secretary (Sarah Elizabeth Jones) 1 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 officers Appointment of director (Mr Mark Charles Greaves) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Mark Curran) 2 Buy now
08 Jan 2017 accounts Annual Accounts 4 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 officers Appointment of secretary (Miss Sarah Elizabeth Jones) 2 Buy now
27 Apr 2016 officers Termination of appointment of secretary (David Edwards) 1 Buy now
10 Dec 2015 accounts Annual Accounts 2 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 officers Termination of appointment of director (David Springthorpe) 1 Buy now
14 Nov 2013 accounts Annual Accounts 5 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Termination of appointment of director (Sara Mckee) 1 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 officers Appointment of secretary (Mr David Edwards) 1 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Peter Shearer) 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Appointment of secretary (Mr Peter Shearer) 1 Buy now
22 Nov 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
18 Dec 2009 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Jane Ashcroft) 1 Buy now
17 Dec 2009 officers Appointment of director (Mr David Springthorpe) 2 Buy now
17 Dec 2009 officers Appointment of director (Mrs Sara Mckee) 2 Buy now
21 Nov 2009 annual-return Annual Return 4 Buy now
21 Nov 2009 officers Termination of appointment of director (John Belcher) 1 Buy now
21 Nov 2009 officers Change of particulars for director (Mrs Jane Rachel Ashcroft) 2 Buy now
02 Oct 2009 accounts Annual Accounts 5 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
23 Jan 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
29 Jul 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 6 Buy now
21 Sep 2007 annual-return Return made up to 29/07/07; full list of members 3 Buy now
21 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF 1 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
19 Sep 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers New secretary appointed;new director appointed 1 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jul 2006 annual-return Return made up to 29/07/06; full list of members 3 Buy now
12 Jan 2006 mortgage Particulars of mortgage/charge 9 Buy now
04 Aug 2005 annual-return Return made up to 29/07/05; full list of members 3 Buy now
20 Jul 2005 accounts Annual Accounts 6 Buy now
04 Aug 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 6 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF 1 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
28 Aug 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
13 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Sep 2002 annual-return Return made up to 15/08/02; full list of members 7 Buy now
02 Jun 2002 accounts Annual Accounts 6 Buy now
12 Mar 2002 officers Director's particulars changed 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF 1 Buy now
08 Nov 2001 officers Director's particulars changed 1 Buy now
12 Oct 2001 mortgage Particulars of mortgage/charge 6 Buy now
20 Aug 2001 annual-return Return made up to 15/08/01; full list of members 6 Buy now
03 Apr 2001 mortgage Particulars of mortgage/charge 6 Buy now
08 Mar 2001 accounts Annual Accounts 6 Buy now
25 Aug 2000 officers New director appointed 2 Buy now
25 Aug 2000 annual-return Return made up to 19/08/00; full list of members 6 Buy now