ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATEMAN

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
MEDICARE HOUSE
BROOMS ROAD,
STONE BUSINESS PARK, STONE
STAFFORDSHIRE
ST15 0TL

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP WESTWOOD

View Document

10/02/1210 February 2012 SECRETARY APPOINTED JOHN DAVIES

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MARTYN ANTHONY ELLIS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BATEMAN / 31/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 31/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN WESTWOOD / 31/12/2011

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED STEPHEN JOHN BATEMAN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MOFFATT

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/07/033 July 2003 COMPANY NAME CHANGED
WARWICKSHIRE NURSING AND CARE AG
ENCY LIMITED
CERTIFICATE ISSUED ON 03/07/03

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

10/08/9910 August 1999 S-DIV
02/08/99

View Document

10/08/9910 August 1999 RE SHARES 02/08/99

View Document

10/08/9910 August 1999 RE SHARES 02/08/99

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 AUDITOR'S RESIGNATION

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM:
1206 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
WEST MIDLANDS B28 8HN

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED
WARWICKSHIRE NURSING AGENCY LIMI
TED
CERTIFICATE ISSUED ON 16/06/94

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/883 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8823 March 1988 WD 22/02/88 AD 29/05/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

29/07/8729 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/875 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM:
2ND FLOOR
223 REGENT STREET
LONDON
W1R 7DB

View Document

05/06/875 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8711 May 1987 CERTIFICATE OF 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