GLOBAL HEALTHCARE PROJECTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Notification of Jolanta Maria Gore-Booth as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Withdrawal of a person with significant control statement on 2025-05-20

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

17/12/2417 December 2024 Amended micro company accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Statement of company's objects

View Document

26/07/2426 July 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-29

View Document

05/07/215 July 2021 Notification of a person with significant control statement

View Document

05/07/215 July 2021 Appointment of Mr Charles Richard Mills as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Geoffrey John Henning as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Jolanta Maria Gore-Booth as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Ms Jolanta Maria Gore-Booth on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK VITALI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZORANA MARAVIC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENNING

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SPENCER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GEOFFREY JOHN HENNING

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS ZORANA MARAVIC

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS BARBARA ANNE MOSS

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 15/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 15/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA KENNEDY

View Document

10/01/1410 January 2014 15/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 15/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY JOLANTA GORE-BOOTH

View Document

09/01/129 January 2012 15/12/11 NO MEMBER LIST

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 15/12/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOLANTA MARIA GORE-BOOTH / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS JULIA MARY KENNEDY

View Document

12/01/1012 January 2010 15/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH VITALI / 12/01/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR H C KEITH BRIAN SPENCER / 23/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 15/12/08

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 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