WPA HEALTHCARE PRACTICE PLC

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Donna Mary Eavis as a director on 2025-02-04

View Document

10/02/2510 February 2025 Termination of appointment of Arthur John Pugh as a director on 2024-05-09

View Document

15/12/2415 December 2024 Termination of appointment of Russell Duddington Moore as a director on 2024-11-30

View Document

15/12/2415 December 2024 Appointment of Mr Andrew Christopher Pye as a director on 2024-12-10

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/05/2422 May 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Henry James Kenyon as a director on 2024-01-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Termination of appointment of Andrew Nathan Haworth as a director on 2022-12-16

View Document

13/10/2213 October 2022 Director's details changed for Mr Andrew Nathan Haworth on 2017-05-19

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

09/08/219 August 2021 Appointment of Mrs Theresa Helen Attree as a director on 2021-08-02

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 ADOPT ARTICLES 20/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR RUSSELL DUDDINGTON MOORE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/06/1820 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/06/1820 June 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN STAINTON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ARTHUR JOHN PUGH

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR HENRY JAMES KENYON

View Document

08/11/178 November 2017 SECRETARY APPOINTED MRS KIMBERLEY JAYNE BELL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA ROYLE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/07/1720 July 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/07/1720 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/07/1720 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY BRAMSTON

View Document

23/09/1623 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

08/09/168 September 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

08/09/168 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HAWORTH

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY APPOINTED MISS NICOLA ANNE ROYLE

View Document

11/04/1611 April 2016 REREG PRI TO PLC; RES02 PASS DATE:31/03/2016

View Document

11/04/1611 April 2016 AUDITORS' REPORT

View Document

11/04/1611 April 2016 AUDITORS' STATEMENT

View Document

11/04/1611 April 2016 BALANCE SHEET

View Document

11/04/1611 April 2016 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED WPA NATIONAL FRANCHISE LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

11/04/1611 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/04/1611 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 APPROVE ACCOUNTS AND RE-APPOINT AUDITOR 17/03/2016

View Document

11/04/1611 April 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

11/04/1611 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 250000

View Document

11/04/1611 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 250000

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RODNEY ADRIAN BRAMSTON

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY BRAMSTON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARK JOHN SOUTHERN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR RODNEY ADRIAN BRAMSTON

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MARK CHAMBERS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ANDREW NATHAN HAWORTH

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUMPHREYS

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR ANDREW NATHAN HAWORTH

View Document

14/05/1414 May 2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND JOHNSON

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

12/09/1312 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

11/09/1311 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PUGH

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR NATHAN LUKE IRWIN

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPROVAL OF ACCOUNTS 26/03/2012

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information