NORTHERN HEALTHCARE LIMITED

08344447
BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB

Documents

Documents
Date Category Description Pages
28 May 2024 resolution Resolution 1 Buy now
28 May 2024 capital Return of Allotment of shares 8 Buy now
28 May 2024 incorporation Memorandum Articles 10 Buy now
16 Apr 2024 officers Appointment of director (Mr Alistair James Hannah-Briggs) 2 Buy now
16 Apr 2024 officers Appointment of director (Nicola Maria Forshaw) 2 Buy now
17 Jan 2024 accounts Amended Accounts 7 Buy now
17 Jan 2024 accounts Amended Accounts 7 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 11 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2023 officers Change of particulars for director (Ms Dawn Fearn) 2 Buy now
24 Jan 2023 capital Return of Allotment of shares 4 Buy now
24 Jan 2023 officers Appointment of director (Ms Dawn Fearn) 2 Buy now
01 Nov 2022 accounts Annual Accounts 8 Buy now
05 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2022 mortgage Registration of a charge 58 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
09 Nov 2021 capital Return of Allotment of shares 6 Buy now
09 Nov 2021 resolution Resolution 1 Buy now
09 Nov 2021 incorporation Memorandum Articles 10 Buy now
04 Nov 2021 officers Change of particulars for director (Ms Anthea Diane Gribbin) 2 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Ashley Peter Mancey-Johnson) 2 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Daniel Flaherty) 2 Buy now
29 Oct 2021 officers Appointment of director (Ms Anthea Diane Gribbin) 2 Buy now
29 Oct 2021 officers Appointment of director (Mr Ashley Peter Mancey-Johnson) 2 Buy now
29 Oct 2021 officers Appointment of director (Mr Daniel Flaherty) 2 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Bernard Francis Manning) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Stuart Charles Holmes) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Mark Edward Evans) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Noel Joseph Tracey) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Grant Chapman) 1 Buy now
19 Mar 2021 mortgage Registration of a charge 21 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 officers Change of particulars for director (Grant Chapman) 2 Buy now
02 Jan 2020 officers Change of particulars for director (Mr Mark Edward Evans) 2 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Stuart Charles Holmes) 2 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Noel Joseph Tracey) 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 mortgage Registration of a charge 21 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2017 officers Appointment of director (Mr Stuart Charles Holmes) 2 Buy now
18 Jan 2017 officers Appointment of director (Mr Mark Edward Evans) 2 Buy now
12 Jan 2017 officers Appointment of secretary (Mr Bernard Francis Manning) 2 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
20 Jul 2016 officers Appointment of director (Mr Noel Joseph Tracey) 2 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 officers Termination of appointment of director (Joe Preshur) 1 Buy now
04 May 2016 mortgage Registration of a charge 30 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 8 Buy now
09 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2015 officers Change of particulars for director (Grant Chapman) 2 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
02 Jan 2013 incorporation Incorporation Company 37 Buy now