HEALTH ASSURED LTD

06314620
THE PENINSULA VICTORIA PLACE MANCHESTER M4 4FB

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 28 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Termination of appointment of director (Nicholas Anthony Babington) 1 Buy now
09 Feb 2023 officers Appointment of director (Mr Iain Eagling) 2 Buy now
04 Jan 2023 accounts Annual Accounts 24 Buy now
02 Nov 2022 officers Appointment of secretary (Mr Keith David Simmons) 2 Buy now
02 Nov 2022 officers Termination of appointment of secretary (Peter Nicholas Swift) 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Peter Nicholas Swift) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Jordan John Foster) 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Termination of appointment of director (Brandon Collins) 1 Buy now
22 Dec 2021 officers Appointment of director (Mr Bertrand Quentin Stern-Gillet) 2 Buy now
22 Dec 2021 officers Appointment of director (Mr Nicholas Anthony Babington) 2 Buy now
22 Dec 2021 officers Termination of appointment of director (David Price) 1 Buy now
02 Nov 2021 accounts Annual Accounts 24 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 23 Buy now
08 Oct 2020 officers Appointment of secretary (Peter Nicholas Swift) 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 22 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Peter Eric Done) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Desmond Shaw) 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 officers Change of particulars for director (Mr David Price) 2 Buy now
05 Sep 2018 accounts Annual Accounts 20 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 18 Buy now
23 Aug 2017 mortgage Registration of a charge 62 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 officers Termination of appointment of director (Matthew George Kelvie) 1 Buy now
12 Dec 2016 accounts Annual Accounts 19 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
15 Nov 2015 accounts Annual Accounts 15 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 accounts Annual Accounts 17 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2014 mortgage Registration of a charge 120 Buy now
24 Jun 2014 officers Appointment of director (Mr David Price) 2 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 15 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
16 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2012 accounts Annual Accounts 8 Buy now
31 May 2012 annual-return Annual Return 6 Buy now
31 May 2012 officers Termination of appointment of director (Phillip Taylor) 1 Buy now
15 Jun 2011 accounts Annual Accounts 11 Buy now
06 Jun 2011 officers Appointment of director (Mr Peter Nicholas Swift) 2 Buy now
02 Jun 2011 officers Appointment of director (Mr Peter Eric Done) 2 Buy now
02 Jun 2011 officers Appointment of director (Mr Des Shaw) 2 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 officers Termination of appointment of secretary (Phillip Taylor) 1 Buy now
18 May 2011 officers Termination of appointment of secretary (Phillip Taylor) 1 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
09 May 2011 officers Appointment of director (Mr Brandon Collins) 2 Buy now
09 May 2011 officers Termination of appointment of director (Brandon Collins) 1 Buy now
11 Apr 2011 annual-return Annual Return 7 Buy now
11 Apr 2011 officers Appointment of director (Mr Brandon Collins) 2 Buy now
11 Apr 2011 officers Termination of appointment of director (Kay Taylor) 1 Buy now
22 Sep 2010 accounts Annual Accounts 9 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Phillip Frederick Allen Taylor) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Matthew George Kelvie) 2 Buy now
18 Aug 2009 annual-return Return made up to 16/07/09; full list of members 5 Buy now
18 Aug 2009 officers Director appointed mr matthew kelvie 1 Buy now
18 Aug 2009 accounts Annual Accounts 7 Buy now
22 Oct 2008 accounts Accounting reference date extended from 31/07/2008 to 30/09/2008 1 Buy now
09 Oct 2008 annual-return Return made up to 16/07/08; full list of members 7 Buy now
09 Oct 2008 officers Director's change of particulars / kay taylor / 01/10/2008 1 Buy now
09 Oct 2008 officers Director and secretary's change of particulars / phillip taylor / 01/10/2008 1 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from welterusten maunsel road north newton bridgwater somerset TA7 0BW 1 Buy now
03 Sep 2007 officers Director's particulars changed 1 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: weterusten, maunsel road north newton bridgwater somerset TA7 0BW 1 Buy now
16 Jul 2007 incorporation Incorporation Company 17 Buy now