MIDLANDS THERAPY CENTRE LIMITED

06540040
86 THE COMMON CRICH DERBYSHIRE ENGLAND DE4 5BJ

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 9 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2022 accounts Amended Accounts 7 Buy now
13 Jun 2022 accounts Annual Accounts 9 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2022 officers Change of particulars for director (Colin Thomas) 2 Buy now
09 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 7 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 officers Change of particulars for director (Colin Thomas) 2 Buy now
17 Apr 2013 accounts Annual Accounts 5 Buy now
23 Jul 2012 capital Return of Allotment of shares 4 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
03 May 2012 officers Change of particulars for director (Colin Thomas) 3 Buy now
19 Apr 2012 annual-return Annual Return 14 Buy now
01 Jul 2011 capital Return of Allotment of shares 4 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
24 May 2011 annual-return Annual Return 14 Buy now
12 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2010 annual-return Annual Return 14 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Sarah Hyland) 2 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2009 officers Termination of appointment of secretary (Debra Nash) 2 Buy now
09 Nov 2009 officers Termination of appointment of director (Debra Nash) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Colin Thomas) 3 Buy now
09 Nov 2009 officers Appointment of secretary (Sarah Hyland) 3 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2009 accounts Annual Accounts 2 Buy now
25 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
23 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
20 Mar 2008 officers Director appointed colin thomas 1 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
19 Mar 2008 officers Secretary appointed debra nash 1 Buy now
19 Mar 2008 officers Director appointed debra nash 1 Buy now
19 Mar 2008 officers Appointment terminated director jacqueline scott 1 Buy now
19 Mar 2008 officers Appointment terminated secretary stephen scott 1 Buy now
19 Mar 2008 incorporation Incorporation Company 9 Buy now