ARDOYNE SHANKILL HEALTH PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Thomas Latimer as a director on 2025-03-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Michele Antonia Baird as a director on 2023-06-16

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MS MICHELE ANTONIA BAIRD

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MILLIGAN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS DOROTHY KELLY

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ARDOYNE COMMUNITY HEALTHCARE CENTRE ARDOYNE AVENUE BELFAST BT14 7DA

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR STEPHEN MORRISON

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 31/03/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MCCLURE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DOWNEY

View Document

30/04/1430 April 2014 31/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA DOWNEY / 23/10/2012

View Document

09/04/139 April 2013 31/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DOWNEY

View Document

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

View Accounts

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 DIRECTOR APPOINTED PATRICIA CAROLINE MILLIGAN

View Document

17/04/1217 April 2012 31/03/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM MCSTRAVICK

View Document

17/04/1117 April 2011 31/03/11 NO MEMBER LIST

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE MEEHAN

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DOWNEY / 31/03/2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA DOWNEY / 31/03/2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LATIMER / 31/03/2011

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH COOKE / 31/03/2011

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 31/03/10

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MCALINDEN

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT

View Document

09/01/109 January 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/02/0922 February 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

16/06/0816 June 2008 CHANGE OF DIRS/SEC

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

14/04/0814 April 2008 CHANGE OF DIRS/SEC

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information