SPECTRUM COMMUNITY HEALTH C.I.C.

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/05/2527 May 2025 Appointment of Mrs Petra Bryan as a director on 2025-02-10

View Document

27/05/2527 May 2025 Appointment of Ms Carol May Mckenna as a director on 2025-04-01

View Document

26/02/2526 February 2025 Termination of appointment of Stephen Wragg as a director on 2025-02-14

View Document

27/01/2527 January 2025 Termination of appointment of Timothy David Straughan as a director on 2024-12-31

View Document

23/01/2523 January 2025 Appointment of Mr Andrew Banks as a director on 2025-01-01

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Director's details changed for Ms Jaacqueline Ann Park on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Mrs Angela Star as a director on 2024-04-06

View Document

19/08/2419 August 2024 Appointment of Ms Jaacqueline Ann Park as a director on 2023-11-27

View Document

23/07/2423 July 2024 Termination of appointment of Julie Ann Hall as a director on 2024-07-09

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

23/07/2423 July 2024 Appointment of Dr Vivekanand Kalagouda Patil as a director on 2024-07-01

View Document

23/07/2423 July 2024 Termination of appointment of Helen Rose Richardson as a director on 2024-04-05

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Resolutions

View Document

01/09/231 September 2023 Termination of appointment of Debra Jayne Ward as a director on 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Stephen Wragg as a director on 2023-04-01

View Document

27/04/2327 April 2023 Termination of appointment of Roger Michael Grasby as a director on 2023-03-31

View Document

22/03/2322 March 2023 Appointment of Mrs Helen Rose Richardson as a director on 2023-03-06

View Document

22/03/2322 March 2023 Termination of appointment of Alison Ann Holbourn as a director on 2022-12-31

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR MELVYN JOHN INGLESON

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MS ALISON ANN HOLBOURN

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS JULIE ANN HALL

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS JULIE ANNE FINCH

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE FLEETWOOD

View Document

16/11/1816 November 2018 26/07/2018

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073001330001

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID STRAUGHAN

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORRIS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS DEBRA JAYNE WARD

View Document

05/01/165 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM WHITE ROSE HOUSE WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIE JOHNSON

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS LUCIE EMMA JOHNSON

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS JULIE FLEETWOOD

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR ALISTAIR MICHAEL DINHAM GRIGGS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS JULIE FLEETWOOD

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 24/09/14 STATEMENT OF CAPITAL GBP 1

View Document

03/09/143 September 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 REDUCE ISSUED CAPITAL 31/03/2014

View Document

03/09/143 September 2014 SOLVENCY STATEMENT DATED 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PHILIP GEOFFREY MORRIS

View Document

08/08/148 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET DALE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY TYRRELL

View Document

22/10/1322 October 2013 ADOPT ARTICLES 20/09/2013

View Document

14/10/1314 October 2013 01/04/11 STATEMENT OF CAPITAL GBP 1

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 ADOPT ARTICLES 02/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM GROSVENOR HOUSE 2ND FLOOR 8-20 UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE UNITED KINGDOM

View Document

18/09/1218 September 2012 ARTICLES OF ASSOCIATION

View Document

18/09/1218 September 2012 ALTER ARTICLES 05/07/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DICKENS

View Document

03/08/123 August 2012 SECRETARY APPOINTED MRS SHARON PATRICIA HARDCASTLE

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY ANN DALE / 31/03/2012

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS TRACY ANN DALE

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 1ST FLOOR GROSVENOR HOUSE UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE ENGLAND

View Document

04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS SHARON PATRICIA HARDCASTLE

View Document

08/03/118 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS MARGARET DALE

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR JOHN LESLIE DICKENS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DR LINDA DIANE HARRIS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ROGER MICHAEL GRASBY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS CLAIRE ELAINE MORRIS

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1115 February 2011 CONVERSION TO A CIC

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED SPECTRUM COMMUNITY HEALTH LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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