SURREY HEATH COMMUNITY PROVIDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2024-10-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from Frimley Green Medical Centre Beech Road Frimley Green Camberley Surrey GU16 6QQ England to Theta Building Lyon Way Frimley Camberley GU16 7ER on 2023-03-22

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr Simon James Wickes on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS TRACEY JANE FRANKLIN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS SARAH FROST

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR SIMON JAMES WICKES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE O'CONOR

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM HEATHERSIDE SURGERY 73 CUMBERLAND ROAD CAMBERLEY SURREY GU15 1SE UNITED KINGDOM

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 18/03/2019

View Document

23/10/1823 October 2018 01/04/18 STATEMENT OF CAPITAL GBP 7

View Document

23/10/1823 October 2018 01/04/18 STATEMENT OF CAPITAL GBP 8

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED DR SARAH STRADLING

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 03/08/16 STATEMENT OF CAPITAL GBP 9

View Document

22/09/1622 September 2016 ADOPT ARTICLES 03/08/2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED IAN WILLIAM FRIEND

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED ANNETTE JOY O'CONOR

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED DR MARK ALAN PUGSLEY

View Document

11/03/1611 March 2016 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