SALFORD HEALTH MATTERS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL GILMORE

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/12/195 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS ANNA KATHERINE COWLEY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL TURTON

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GILMORE / 01/04/2015

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE JONES / 01/04/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRAIN WRIGHT / 01/09/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILIAN BOSTON

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DAVID BRAIN WRIGHT

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MCFARLANE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLAN

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MS GILIAN BOSTON

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR MICHAEL JONATHON DOLAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON HOLBOURN

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAREK ZOTKIEWICZ

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARON

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHEENA BEDI

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW GAILMORE / 03/02/2011

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHEENA BEDI

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ECCLES GATEWAY 1ST FLOOR 28 BARTON LANE ECCLES GTR MANCHESTER M20 0TU UNITED KINGDOM

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CHURCH STREET CENTRE 169 CHURCH STREET ECCLES GTR MANCHESTER M30 0LU UNITED KINGDOM

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DR CLARE RACHEL GIBBONS

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED DR SHEENA BEDI

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAIREAD ELLIS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DR NEIL GRAHAM TURTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ANN SMALLDRIDGE

View Document

10/03/1010 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM CENTRAL BUSINESS UNIT THE GANVIR PRACTICE 169 CHURCH STREET ECCLES GREATER MANCHESTER M30 0LU

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM CHURCH STREET CENTRE 169 CHURCH STREET ECCLES GTR MANCHESTER M30 0LU UNITED KINGDOM

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK JOZEF ZOTKIEWICZ / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ANN HOLBOURN / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAIREAD BARBARA ELLIS / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BARON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE JONES / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RHYS MCFARLANE / 05/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED NIGEL ANDREW GAILMORE

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED SAMANTHA BARON

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM BENTCLIFFE 9 DEVONSHIRE ROAD HOPE SALFORD GREATER MANCHESTER M6 8HY

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NC INC ALREADY ADJUSTED 21/11/07

View Document

10/12/0710 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/12/0710 December 2007 £ NC 100/120 05/12/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

02/02/072 February 2007 CIC INCORPORATION

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