NORTH EASTERN DERBYSHIRE HEALTHCARE LIMITED

09136889
UNIT 130, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD S45 9JW

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 4 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2022 accounts Annual Accounts 4 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Aug 2021 officers Termination of appointment of director (Joanna Southcott) 1 Buy now
18 Aug 2021 officers Termination of appointment of director (Hazel Rosemary Mcmurray) 1 Buy now
18 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 officers Appointment of director (Dr Imran Ghazi Hasan) 2 Buy now
18 Aug 2021 officers Appointment of director (Dr David Robert Pontefract) 2 Buy now
18 Aug 2021 officers Appointment of director (Dr Sudeep Kumar Chawla) 2 Buy now
18 Aug 2021 officers Appointment of director (Dr Paul Michael Gadsden) 2 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 capital Statement of capital (Section 108) 6 Buy now
14 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Apr 2021 insolvency Solvency Statement dated 02/10/20 2 Buy now
14 Apr 2021 resolution Resolution 1 Buy now
21 Sep 2020 officers Termination of appointment of director (William Stuart Riddell) 1 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 officers Termination of appointment of director (Margaret Barron Kelman) 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
12 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2020 officers Termination of appointment of director (Jane Hoole) 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 officers Appointment of director (Mrs Jane Hoole) 2 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
05 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
05 Jul 2018 insolvency Solvency Statement dated 12/06/18 1 Buy now
05 Jul 2018 resolution Resolution 1 Buy now
03 Jul 2018 officers Appointment of director (Mrs Joanna Southcott) 2 Buy now
19 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 officers Termination of appointment of director (Timothy Nigel Bradshaw Scott) 1 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 officers Termination of appointment of director (Katherine Denise Slack) 1 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
15 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
15 Jan 2018 insolvency Solvency Statement dated 12/12/17 1 Buy now
15 Jan 2018 resolution Resolution 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
11 May 2016 officers Termination of appointment of director (Derek Alan Stray) 2 Buy now
25 Apr 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 annual-return Annual Return 19 Buy now
17 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Apr 2015 capital Return of Allotment of shares 4 Buy now
17 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2015 resolution Resolution 33 Buy now
16 Feb 2015 officers Appointment of director (Dr Hazel Rosemary Mcmurray) 2 Buy now
16 Feb 2015 officers Appointment of director (Dr William Stuart Riddell) 2 Buy now
16 Feb 2015 officers Appointment of director (Katherine Denise Slack) 2 Buy now
16 Feb 2015 officers Appointment of director (Dr Margaret Barron Kelman) 2 Buy now
16 Feb 2015 officers Appointment of director (Derek Alan Stray) 2 Buy now
07 Aug 2014 officers Appointment of director (Dr Timothy Nigel Bradshaw Scott) 3 Buy now
07 Aug 2014 officers Termination of appointment of director (Ross Mackenzie Clark) 2 Buy now
18 Jul 2014 incorporation Incorporation Company 7 Buy now