HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/10/2430 October 2024 Appointment of Natalia Rouse as a director on 2024-10-28

View Document

03/10/243 October 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-10-01

View Document

03/05/243 May 2024 Director's details changed for Mrs Joanne Stonehouse Fyfe on 2024-05-02

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Julian Denzil Sutcliffe on 2019-04-30

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED PHILIP ARTHUR WOULD

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES 4TH FLOOR WEST IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED CARLOS VELA LAZAGA

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH DOYLE

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039129620004

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039129620003

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039129620003

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039129620004

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039129620002

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 10/02/2015

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR JAMES HEATH

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN ROBINSON

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED SARAH JAYNE HUDD

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIER

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIER

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN NEILL ROBINSON / 02/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 02/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN NEILL ROBINSON / 02/01/2010

View Document

07/01/107 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ADOPT ARTICLES 29/07/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECT 175 CA 2006 05/08/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED EWAN NEILL ROBINSON

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 COMPANY NAME CHANGED CCH(SPC) LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD

View Document

14/01/0314 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4PP

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 07/08/00

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

06/09/006 September 2000 ADOPT ARTICLES 04/08/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 £ NC 100/1000000 07/08/00

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED INTERCEDE 1542 LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

25/01/0025 January 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