PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2025-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Termination of appointment of Paul Ellis Gill as a director on 2024-05-28

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Alexander Victor Thorne on 2024-03-08

View Document

19/02/2419 February 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Jonathan Laurence David Carter as a director on 2023-09-21

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Mark Christopher Wayment on 2015-09-05

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Mr Glenn Sinclair Pearce as a director on 2021-06-14

View Document

24/06/2124 June 2021 Termination of appointment of Richard Daniel Knight as a director on 2021-06-14

View Document

11/05/2111 May 2021 Registered office address changed from , C/O Hcp Social Infrastructure (Uk) Limited, 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG to 8 White Oak Square London Road Swanley BR8 7AG on 2021-05-11

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BRADSHAW

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW ROLLINGS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN STEVENS

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MR MATTHEW JAMES ROLLINGS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS JOANNA CLAIRE CHRISTIANE HAMES

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOOCOCK

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SERKIS

View Document

19/03/1319 March 2013 ADOPT ARTICLES 27/06/2007

View Document

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NEWTON / 24/01/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES NEWTON

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 01/10/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MATTHEW BOOCOCK / 14/09/2011

View Document

16/03/1116 March 2011 Registered office address changed from , 3 White Oak Square, London Road, Swanley, Kent, BR8 7AG on 2011-03-16

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
3 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD ESAU

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR PATRICK MATTHEW BOOCOCK

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEVENS / 06/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN QUAIFE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOOLEY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SERKIS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ESAU / 02/11/2009

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MARTIN STEVENS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PAUL CHRISTOPHER SERKIS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY ROWBURY

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN ENTRACT

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MARK CHRISTOPHER WAYMENT

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
LEVEL 30 CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HD

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

24/09/0724 September 2007

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 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