NATIONWIDE HEALTHCARE SERVICES LLP

OC344924
198 SHOEBURY ROAD SHOEBURYNESS ESSEX SS1 3RQ

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2014 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Paul Stuart Hicks) 2 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr Andrew John Hicks) 2 Buy now
13 May 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr John Dennis Donovan) 2 Buy now
20 Sep 2013 accounts Change Account Reference Date Limited Liability Partnership Current Extended 1 Buy now
01 Aug 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Paul Stuart Hicks) 2 Buy now
01 Aug 2013 officers Termination of the member of a Limited Liability Partnership (Louise Hicks) 1 Buy now
01 Jul 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
13 Sep 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
14 May 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
14 May 2012 officers Change of particulars for member of a Limited Liability Partnership (Louise Clare Hicks) 2 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
24 May 2011 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
24 May 2011 officers Change of particulars for member of a Limited Liability Partnership (Paul Stuart Hicks) 2 Buy now
24 May 2011 officers Change of particulars for member of a Limited Liability Partnership (Louise Clare Hicks) 2 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jul 2010 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
27 Jul 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
17 Jun 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
17 Mar 2010 officers Appointment of member to a Limited Liability Partnership (Louise Clare Hicks) 3 Buy now
01 Mar 2010 officers Termination of the member of a Limited Liability Partnership (Carl Carter) 2 Buy now
01 May 2009 officers LLP member appointed paul stuart hicks 1 Buy now
01 May 2009 officers LLP member appointed john dennis donovan 1 Buy now
01 May 2009 officers LLP member appointed andrew john hicks 2 Buy now
01 May 2009 officers LLP member appointed carl robert carter 1 Buy now
01 May 2009 officers Member resigned search direct formations LIMITED 1 Buy now
01 May 2009 officers Member resigned ceri john 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 28 coity road bridgend CF31 1LR 1 Buy now
16 Apr 2009 incorporation Incorporation document\certificate of incorporation 3 Buy now