EQUITIX HEALTHCARE (SURREY) LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MRS EMMA MARGARET CLARKE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 10-11 WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR DAVID THOMAS ADAMS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY GORDON SPRINGETT

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CROUCH

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS JENNIFER LOUISE CROUCH

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O EQUITIX MANAGEMENT SERVICES LIMITED 48 GRESHAM STREET LONDON EC2V 7AY

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 30 WARWICK STREET LONDON W1B 5NH

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O KING STURGE FINANCE 30 WARWICK STREET LONDON W1B 5NH UNITED KINGDOM

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SMITH

View Document

21/05/1221 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY APPOINTED GORDON NEIL SPRINGETT

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR RORY CHRITSTIE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED RICHARD DANIEL KNIGHT

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

07/06/117 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR SION LAURENCE JONES

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES OLDHAM

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR RORY WILLIAM CHRITSTIE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

13/05/1013 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 26/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM OLDHAM / 26/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES SMITH / 26/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 26/10/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MADDIN

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED FLAGSHIP CARE (SURREY) LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3 CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: HOPE STREET CHAPEL SANDBACH CHESHIRE CW11 1BA

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: PARK HOUSE PARKWAY HOLMES CHAPEL CREWE CW4 7BA

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 CONVE 11/02/99

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9930 March 1999 REDESIGNATE SHARES 11/02/99

View Document

30/03/9930 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 COMPANY NAME CHANGED BROOMCO (1051) LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 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