PCT HEALTHCARE (HOLDINGS) LIMITED

06399469
11 MANCHESTER ROAD WALKDEN MANCHESTER M28 3NS

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 accounts Annual Accounts 43 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2023 accounts Annual Accounts 42 Buy now
25 Oct 2023 mortgage Registration of a charge 55 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 43 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2021 accounts Annual Accounts 40 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 37 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 31 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 30 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 30 Buy now
15 Dec 2016 incorporation Memorandum Articles 33 Buy now
07 Nov 2016 capital Statement of capital (Section 108) 6 Buy now
07 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Nov 2016 insolvency Solvency Statement dated 31/08/16 2 Buy now
07 Nov 2016 resolution Resolution 4 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Oct 2016 resolution Resolution 1 Buy now
07 Sep 2016 accounts Annual Accounts 28 Buy now
02 Sep 2016 mortgage Statement of release/cease from a charge 1 Buy now
08 Mar 2016 resolution Resolution 4 Buy now
25 Feb 2016 capital Return of Allotment of shares 8 Buy now
25 Feb 2016 resolution Resolution 42 Buy now
24 Feb 2016 incorporation Memorandum Articles 30 Buy now
20 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Registration of a charge 44 Buy now
17 Feb 2016 mortgage Registration of a charge 21 Buy now
22 Oct 2015 annual-return Annual Return 8 Buy now
08 Sep 2015 accounts Annual Accounts 30 Buy now
15 Jul 2015 capital Notice of cancellation of shares 5 Buy now
15 Jul 2015 capital Return of purchase of own shares 3 Buy now
04 Dec 2014 officers Termination of appointment of director (Andrew David Parker) 2 Buy now
04 Nov 2014 annual-return Annual Return 9 Buy now
05 Sep 2014 accounts Annual Accounts 29 Buy now
05 Nov 2013 annual-return Annual Return 9 Buy now
04 Sep 2013 accounts Annual Accounts 27 Buy now
22 Oct 2012 annual-return Annual Return 9 Buy now
05 Sep 2012 accounts Annual Accounts 27 Buy now
21 Oct 2011 annual-return Annual Return 9 Buy now
23 Aug 2011 accounts Annual Accounts 27 Buy now
19 Oct 2010 annual-return Annual Return 9 Buy now
02 Sep 2010 accounts Annual Accounts 29 Buy now
09 Jul 2010 accounts Annual Accounts 30 Buy now
09 Nov 2009 annual-return Annual Return 10 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Peter Cattee) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Geoffrey Alan Tims) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Andrew David Parker) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mrs Angela Jane Cattee) 2 Buy now
12 Jan 2009 accounts Accounting reference date extended from 31/10/2008 to 30/11/2008 1 Buy now
03 Nov 2008 annual-return Return made up to 15/10/08; full list of members 6 Buy now
03 Nov 2008 address Location of debenture register 1 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from 11 manchester road walkden manchester M28 3NS 1 Buy now
03 Nov 2008 address Location of register of members 1 Buy now
07 Mar 2008 capital Ad 30/11/07\gbp si 499999@1=499999\gbp ic 1462001/1962000\ 2 Buy now
02 Jan 2008 resolution Resolution 6 Buy now
30 Dec 2007 capital Ad 30/11/07--------- £ si 499999@1=499999 £ ic 1462001/1962000 2 Buy now
30 Dec 2007 capital Ad 30/11/07--------- £ si 1462000@1=1462000 £ ic 1/1462001 2 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2007 incorporation Incorporation Company 18 Buy now