ST. MICHAEL'S HEALTH CARE GROUP LIMITED

Company Documents

DateDescription
27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 50 BRANTWOOD OVAL BRADFORD WEST YORKSHIRE BD9 6QP ENGLAND

View Document

29/12/1529 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 28 PARK DRIVE BRADFORD WEST YORKSHIRE BD9 4DT

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM SAPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ ENGLAND

View Document

23/11/1323 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECTION 519

View Document

03/03/113 March 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MENDHY KHAN

View Document

04/02/104 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/02/097 February 2009 DIRECTOR APPOINTED FATIMA JAFFAR SHAHID

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: HOLLY PARK NURSING HOME CLAYTON LANE BRADFORD WEST YORKSHIRE BD14 6BB

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: VICTORIA HOUSE NURSING HOME NOSTELL LANE RYRYHILL WAKEFIELD WEST YORKSHIRE WF4 2EB

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 11/04/95

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9529 June 1995 NC INC ALREADY ADJUSTED 28/03/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 £ NC 1000/50000 28/03/

View Document

29/06/9529 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/95

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED COMPACTBOND LIMITED CERTIFICATE ISSUED ON 17/03/95

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 12 HIGH STREET IDLE BRADFORD BD10 8NN

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5SD

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 SECRETARY RESIGNED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 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