RUSKIN MILL CENTRE FOR PRACTICE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/06/2421 June 2024 Termination of appointment of Keith Michael Griffiths as a director on 2024-06-14

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Statement of company's objects

View Document

23/01/2423 January 2024 Appointment of Mr Constantin Court as a director on 2024-01-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Appointment of Dr Laurence Cox as a director on 2021-11-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED RUSKIN MILL CENTRE OF PRACTICE CERTIFICATE ISSUED ON 17/03/21

View Document

17/03/2117 March 2021 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

12/03/2112 March 2021 ARTICLES OF ASSOCIATION

View Document

02/03/212 March 2021 PREVSHO FROM 30/06/2021 TO 31/08/2020

View Document

01/03/211 March 2021 CHANGE OF NAME 15/02/2021

View Document

01/03/211 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTINIA WHITBREAD / 22/06/2020

View Document

10/06/2010 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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