WESTCOUNTRY HEALTH, EDUCATION & RESEARCH ENTERPRISE

05140947
THE NORTHFIELD CENTRE NORTH STREET WELLINGTON SOMERSET TA21 8LY

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 3 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2022 accounts Annual Accounts 3 Buy now
02 Aug 2021 officers Appointment of director (Mr Craig Holmes) 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 officers Termination of appointment of director (Hilda Ann Thornton) 1 Buy now
20 Jul 2020 officers Termination of appointment of director (Nicola Jane Allen) 1 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Appointment of director (Mr Mark Raymond Lithgow) 2 Buy now
09 Nov 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 officers Change of particulars for secretary (Mrs Barbara Mary Ford) 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 officers Appointment of director (Mrs Nicola Jane Allen) 2 Buy now
22 Jun 2015 officers Change of particulars for director (Mrs Christine Meads) 2 Buy now
16 Jun 2015 officers Appointment of director (Mrs Nicola Jane Allen) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Frederick William Chapman) 1 Buy now
06 Feb 2015 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 accounts Annual Accounts 26 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 officers Appointment of director (Mrs Hilda Ann Thornton) 2 Buy now
20 Jun 2013 officers Appointment of director (Mr Francis Oliver Donnelly) 2 Buy now
27 Feb 2013 accounts Annual Accounts 24 Buy now
15 Feb 2013 officers Termination of appointment of director (Derrick Hawkins) 1 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
15 Jun 2012 officers Change of particulars for secretary (Barbara Mary Ford) 2 Buy now
15 Jun 2012 officers Termination of appointment of director (Jack Loud) 1 Buy now
12 Jun 2012 officers Termination of appointment of director (Maureen Dale) 1 Buy now
20 Feb 2012 accounts Annual Accounts 16 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
25 Jan 2011 accounts Annual Accounts 16 Buy now
09 Dec 2010 officers Appointment of director (Mr Frederick William Chapman) 2 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
09 Aug 2010 officers Change of particulars for director (Mrs Maureen Patricia Dale) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Adrian George Thomas Kellett) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Christine Meads) 2 Buy now
14 May 2010 officers Appointment of director (Mrs Maureen Patricia Dale) 1 Buy now
10 May 2010 officers Appointment of director (Mr Derrick Alan Hawkins) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Janet Lloyd) 1 Buy now
03 Mar 2010 officers Termination of appointment of director (Andrew Govier) 1 Buy now
22 Dec 2009 accounts Annual Accounts 16 Buy now
13 Jul 2009 annual-return Annual return made up to 28/05/09 3 Buy now
13 Jul 2009 officers Director appointed mrs janet carol lloyd 1 Buy now
13 Jul 2009 officers Appointment terminated director catherine biscoe 1 Buy now
04 Dec 2008 accounts Annual Accounts 17 Buy now
24 Jun 2008 annual-return Annual return made up to 28/05/08 3 Buy now
21 Dec 2007 accounts Annual Accounts 17 Buy now
27 Jun 2007 annual-return Annual return made up to 28/05/07 5 Buy now
08 Jan 2007 accounts Annual Accounts 16 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: the king's centre sylvan road wellington somerset TA21 8ST 1 Buy now
24 Aug 2006 officers New director appointed 2 Buy now
24 Aug 2006 officers New director appointed 2 Buy now
04 Aug 2006 annual-return Annual return made up to 28/05/06 4 Buy now
27 Feb 2006 accounts Annual Accounts 17 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: the kings centre sylvan road wellington TA21 8ST 1 Buy now
19 Jul 2005 annual-return Annual return made up to 28/05/05 4 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2004 officers Secretary resigned 1 Buy now
28 May 2004 incorporation Incorporation Company 26 Buy now