PASSION FOR LIFE HEALTHCARE (UK) LIMITED

06910796
HQ 5TH FLOOR 58 NICHOLAS STREET CHESTER ENGLAND CH1 2NP

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 12 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 13 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 mortgage Registration of a charge 16 Buy now
30 Sep 2022 accounts Annual Accounts 14 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 13 Buy now
07 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 13 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 12 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
04 Jul 2015 mortgage Registration of a charge 20 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Termination of appointment of director (Gary Smith) 1 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 10 Buy now
09 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2013 accounts Annual Accounts 7 Buy now
07 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 10 Buy now
16 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 auditors Auditors Resignation Company 1 Buy now
23 Oct 2012 officers Termination of appointment of director (Christopher Keeble) 1 Buy now
10 Jul 2012 officers Termination of appointment of director (Alexander Duggan) 1 Buy now
14 Jun 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 officers Appointment of director (Mr William John Webb) 2 Buy now
27 Mar 2012 accounts Annual Accounts 5 Buy now
30 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
14 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2010 accounts Annual Accounts 11 Buy now
17 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2010 officers Appointment of director (Mr Christopher John Keeble) 2 Buy now
27 Oct 2010 officers Appointment of director (Mr Gary Smith) 2 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
13 Aug 2010 officers Change of particulars for director (Richard Austin Wiffen) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Alexander James Hanbury Duggan) 2 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 resolution Resolution 1 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 May 2009 incorporation Incorporation Company 14 Buy now