BESTWAY PANACEA HEALTHCARE LIMITED

09225514
MERCHANTS WAREHOUSE CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ

Documents

Documents
Date Category Description Pages
06 Nov 2024 officers Appointment of director (Thorsten Beer) 2 Buy now
15 Oct 2024 officers Termination of appointment of director (Katherine Rebecca Jacob) 1 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2024 officers Termination of appointment of director (Sebastian Hobbs) 1 Buy now
11 Sep 2024 officers Appointment of director (Mr Gregory Vincent Pateras) 2 Buy now
02 Apr 2024 accounts Annual Accounts 19 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2023 capital Statement of capital (Section 108) 6 Buy now
29 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2023 insolvency Solvency Statement dated 28/03/23 1 Buy now
29 Mar 2023 resolution Resolution 1 Buy now
28 Mar 2023 capital Return of Allotment of shares 3 Buy now
16 Mar 2023 accounts Annual Accounts 19 Buy now
16 Feb 2023 mortgage Registration of a charge 55 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2022 accounts Annual Accounts 20 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 22 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 officers Appointment of director (Miss Katherine Rebecca Jacob) 2 Buy now
09 Feb 2021 officers Termination of appointment of director (Lynette Gillian Krige) 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Termination of appointment of director (Janice Margaret Perkins) 1 Buy now
26 Mar 2020 accounts Annual Accounts 17 Buy now
22 Nov 2019 officers Termination of appointment of director (Tracy Jayne Barton) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 officers Appointment of director (Mr Sebastian Hobbs) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (John Branson Nuttall) 1 Buy now
26 Apr 2019 officers Appointment of secretary (Mr Thomas Richard John Ferguson) 2 Buy now
01 Apr 2019 accounts Annual Accounts 19 Buy now
31 Oct 2018 officers Termination of appointment of director (David Allen Hamilton) 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Caroline Hilton) 1 Buy now
03 Apr 2018 accounts Annual Accounts 19 Buy now
12 Dec 2017 officers Appointment of director (Mrs Lynette Gillian Krige) 2 Buy now
06 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2017 mortgage Registration of a charge 186 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 officers Termination of appointment of director (Anthony John Smith) 1 Buy now
29 Oct 2016 officers Appointment of director (Ms Tracy Jayne Barton) 2 Buy now
28 Oct 2016 officers Appointment of director (Mr David Allen Hamilton) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Tim Michael Davies) 1 Buy now
27 Oct 2016 accounts Annual Accounts 19 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Sep 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Miss Janice Margaret Perkins) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
15 Dec 2015 accounts Annual Accounts 23 Buy now
11 Dec 2015 officers Appointment of director (Mr Timothy Michael Davies) 2 Buy now
22 Sep 2015 annual-return Annual Return 6 Buy now
22 Sep 2015 address Move Registers To Sail Company With New Address 1 Buy now
21 Sep 2015 address Change Sail Address Company With New Address 1 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 officers Appointment of secretary (Miss Caroline Hilton) 2 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Nov 2014 mortgage Registration of a charge 13 Buy now
27 Oct 2014 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
18 Sep 2014 incorporation Incorporation Company 41 Buy now