NUNEATON & BEDWORTH HEALTHY LIVING NETWORK

05005063
ST NICOLAS PARK CLINIC WINDERMERE AVENUE ST NICOLAS PARK, NUNEATON WARWICKSHIRE CV11 6HH

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 24 Buy now
11 Jan 2023 accounts Annual Accounts 24 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 officers Change of particulars for director (Mr Robert David Trahern) 2 Buy now
06 Jan 2022 incorporation Memorandum Articles 20 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 resolution Resolution 1 Buy now
18 Dec 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Dec 2021 accounts Annual Accounts 25 Buy now
25 Nov 2021 officers Termination of appointment of director (Alan Davies) 1 Buy now
08 Mar 2021 officers Change of particulars for director (Ms Amy Joanne Foster) 2 Buy now
23 Feb 2021 officers Appointment of director (Mr Kwabena Azikwe Osayande) 2 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 25 Buy now
26 Nov 2020 officers Appointment of director (Ms Amy Joanne Foster) 2 Buy now
26 Nov 2020 officers Termination of appointment of director (Ronald James Williamson) 1 Buy now
07 May 2020 officers Change of particulars for director (Mr Ronald James Williamson) 2 Buy now
06 May 2020 officers Termination of appointment of director (Kevin Arthur George Hollis) 1 Buy now
21 Apr 2020 officers Termination of appointment of director (Graham Russell Scott) 1 Buy now
08 Apr 2020 officers Appointment of director (Mr Graham Russell Scott) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (Graham Russell Scott) 1 Buy now
27 Mar 2020 officers Change of particulars for director (Belinda Jane Bollans) 2 Buy now
18 Mar 2020 officers Appointment of director (Mr Graham Russell Scott) 2 Buy now
05 Mar 2020 officers Appointment of director (Mr Robert David Trahern) 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 25 Buy now
07 Jan 2019 accounts Annual Accounts 37 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 officers Appointment of director (Belinda Jane Bollans) 2 Buy now
16 Jan 2018 officers Termination of appointment of director (Max Edward Slater) 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 19 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 19 Buy now
27 Oct 2016 officers Appointment of director (Mr Max Edward Slater) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Alan David Ottey) 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 19 Buy now
03 Nov 2015 officers Change of particulars for director (Mr Alan Davies) 2 Buy now
03 Nov 2015 officers Change of particulars for director (Mr. Kevin Arthur George Hollis) 2 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 19 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 18 Buy now
21 May 2013 officers Termination of appointment of director (Denise Wilson) 1 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Termination of appointment of secretary (Alan Davies) 1 Buy now
12 Nov 2012 officers Termination of appointment of director (Susan Davis) 1 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
12 Oct 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Oct 2012 resolution Resolution 19 Buy now
10 Sep 2012 resolution Resolution 19 Buy now
10 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2012 officers Change of particulars for director (Mr. Kevin Arthur George Hollis) 2 Buy now
05 Jul 2012 officers Appointment of director (Mr Alan Ottey) 2 Buy now
10 May 2012 officers Termination of appointment of director (Jane Dowsett) 1 Buy now
11 Jan 2012 annual-return Annual Return 8 Buy now
11 Jan 2012 officers Termination of appointment of director (Jayne Longfield) 1 Buy now
19 Dec 2011 accounts Annual Accounts 13 Buy now
07 Dec 2011 officers Termination of appointment of director (David Gooding) 1 Buy now
07 Dec 2011 officers Appointment of director (Miss Denise Margaret Wilson) 2 Buy now
14 Jan 2011 annual-return Annual Return 9 Buy now
29 Dec 2010 accounts Annual Accounts 12 Buy now
12 Jul 2010 officers Appointment of director (Mr Ronald James Williamson) 2 Buy now
16 Mar 2010 officers Change of particulars for director (David Stuart Gooding) 1 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Kevin Arthur George Hollis) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Jayne Lesley Longfield) 2 Buy now
04 Jan 2010 officers Change of particulars for director (David Stuart Gooding) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Susan Mary Davis) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Jane Catherine Dowsett) 2 Buy now
09 Oct 2009 accounts Annual Accounts 5 Buy now
02 Sep 2009 officers Director appointed kevin arthur george hollis 2 Buy now
07 Jul 2009 officers Appointment terminated director carole edkins 1 Buy now
11 Mar 2009 officers Director appointed jane catherine dowsett 2 Buy now
12 Jan 2009 annual-return Annual return made up to 31/12/08 3 Buy now
12 Jan 2009 officers Appointment terminated director loraine hayley 1 Buy now
13 Oct 2008 accounts Annual Accounts 14 Buy now
14 May 2008 officers Appointment terminated director david tracy 1 Buy now
03 Jan 2008 annual-return Annual return made up to 31/12/07 3 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
26 Nov 2007 accounts Annual Accounts 11 Buy now
26 Jan 2007 annual-return Annual return made up to 31/12/06 3 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
24 Oct 2006 accounts Annual Accounts 11 Buy now
27 Feb 2006 annual-return Annual return made up to 31/12/05 3 Buy now
27 Feb 2006 address Location of debenture register 1 Buy now
27 Feb 2006 address Location of register of members 1 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: lewes house george eliot hospital college street nuneaton warwickshire CV10 7DJ 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers New director appointed 2 Buy now
26 Oct 2005 accounts Annual Accounts 9 Buy now
09 Jun 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
28 Jan 2005 annual-return Annual return made up to 31/12/04 8 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
31 Dec 2003 incorporation Incorporation Company 41 Buy now