GROUP ANALYSIS NORTH

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

04/04/254 April 2025 Appointment of Mr Ian Pearson Overton as a director on 2025-03-08

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Termination of appointment of Keith Robin Hyde as a director on 2025-03-08

View Document

08/01/258 January 2025 Termination of appointment of Marianna Shapland as a director on 2024-11-06

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Appointment of Ms Jackie Stacey as a director on 2024-03-09

View Document

02/04/242 April 2024 Termination of appointment of Donna Marie Mullen as a director on 2024-03-09

View Document

02/04/242 April 2024 Appointment of Dr Fiona Mary Parker as a director on 2024-03-09

View Document

31/01/2431 January 2024 Termination of appointment of Daniel Anderson as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Anita Ghosh as a director on 2024-01-30

View Document

29/11/2329 November 2023 Termination of appointment of Baljit Kaur as a director on 2023-11-28

View Document

29/11/2329 November 2023 Termination of appointment of Joanne Cara Solomon as a director on 2023-11-28

View Document

29/11/2329 November 2023 Termination of appointment of Elaine Jennings as a director on 2023-11-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Termination of appointment of Jane Fyffe as a director on 2023-03-04

View Document

05/04/235 April 2023 Appointment of Dr Anita Ghosh as a director on 2023-03-04

View Document

05/04/235 April 2023 Appointment of Ms Baljit Kaur as a director on 2023-03-04

View Document

05/04/235 April 2023 Appointment of Ms Marianna Shapland as a director on 2023-03-04

View Document

05/04/235 April 2023 Appointment of Ms Joanne Cara Solomon as a director on 2023-03-04

View Document

05/04/235 April 2023 Appointment of Dr Donna Mullen as a director on 2023-03-04

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/04/227 April 2022 Appointment of Ms Elaine Jennings as a director on 2022-03-05

View Document

27/10/2127 October 2021 Appointment of Mr Daniel Anderson as a director on 2021-09-14

View Document

27/10/2127 October 2021 Termination of appointment of Katy Lewis as a director on 2021-09-14

View Document

03/08/213 August 2021 Termination of appointment of Angela Lawrence as a director on 2021-07-20

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 315 NEWLANDS MEDICAL CENTRE CHORLEY NEW ROAD BOLTON BL1 5BP

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANGEAL LAWRENCE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MS ANGEAL LAWRENCE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR KEITH ROBIN HYDE

View Document

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FODEN

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITHERS

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED AMANDA WEIR

View Document

13/03/1713 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MYNA TRUSTRAM

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR SEAN RICHARD TAYLOR

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS SHIREEN GAUR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RICHARD CURTIS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRYMAN

View Document

17/03/1617 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 SECOND FILING WITH MUD 17/07/15 FOR FORM AR01

View Document

22/07/1522 July 2015 17/07/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS ROWENA HELENN NEWTON

View Document

09/04/159 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS AMANDA JANE WILDMAN

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR ANDREW JOHN FODEN

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS

View Document

14/08/1414 August 2014 17/07/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 78 MANCHESTER ROAD, PENDLEBURY, SWINTON, MANCHESTER, LANCASHIRE, M27 5FG

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA MATYKIEWICZ

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEONIE HILLIARD

View Document

01/08/131 August 2013 17/07/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR MARTYN SMITHERS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR JOHN PERRYMAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PRODGERS

View Document

26/03/1326 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

30/07/1230 July 2012 17/07/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED LEONIE HILLIARD

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED KATE LEWIS

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED YVONNE HARRIS

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED JOHN DAVISON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MYNA TRUSTRAM

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED SONIA MATYKIEWICZ

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED ALAN PRODGERS

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED JANE WILLIAMS

View Document

12/04/1212 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 17/07/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET GALLAGHER / 17/07/2010

View Document

04/08/104 August 2010 17/07/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL DICKINSON / 17/07/2010

View Document

10/03/1010 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 17/07/09

View Document

20/03/0920 March 2009 31/07/08 PARTIAL EXEMPTION

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 17/07/08

View Document

17/01/0817 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07

View Document

28/07/0728 July 2007 ANNUAL RETURN MADE UP TO 17/07/07

View Document

24/01/0724 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 17/07/06

View Document

16/01/0616 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 17/07/05

View Document

13/12/0413 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 17/07/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 28/01/04 TO 31/07/03

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 17/07/03

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 28/01/03

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0326 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 17/07/02

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 17/07/01

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: THE BRITANNIA SUITE, ST JAMES'S STREET, 79 OXFORD STREET, LANCASHIRE M1 6FR

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company