PARKSIDE SCANNING SERVICES LLP
Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Location of register of charges has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
| 02/04/252 April 2025 | Change of details for Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Member's details changed for Integrated Clinical Oncology Network Uk Ltd on 2025-04-02 |
| 13/02/2513 February 2025 | Termination of appointment of Shreerang Arvind Bhide as a member on 2025-01-31 |
| 07/02/257 February 2025 | Change of name notice |
| 07/02/257 February 2025 | Certificate of change of name |
| 05/02/255 February 2025 | Termination of appointment of Fiona Jane Lofts as a member on 2025-01-31 |
| 05/02/255 February 2025 | Notification of Integrated Clinical Oncology Network Uk Ltd as a person with significant control on 2025-01-31 |
| 05/02/255 February 2025 | Cessation of Aspen Healthcare Limited as a person with significant control on 2025-01-31 |
| 05/02/255 February 2025 | Cessation of Incorporated Health Limited as a person with significant control on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Merina Ahmed as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Angus Dalgleish Consulting Limited as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Anna Kirby Limited as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Aspen Healthcare Limited as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Taqdir Singh Benepal as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Dr S Rao Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Dr. R a Huddart Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Guildford Skin Cancer Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Hayes Medical Consultancy Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Incorporated Health Limited as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Susan Amanda Lalondrelle as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Muireann Treasa Kelleher as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Oncology Associates Uk Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Charles Lowdell as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Ruth Pettengell as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Soubercare Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Termination of appointment of Charlotte Frances Jessica Rayner as a member on 2025-01-31 |
| 05/02/255 February 2025 | Appointment of Integrated Clinical Oncology Network Uk Ltd as a member on 2025-01-31 |
| 05/02/255 February 2025 | Appointment of Icon Holdings Services Uk Limited as a member on 2025-01-31 |
| 03/02/253 February 2025 | Registered office address changed from Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL United Kingdom to 3 Corsham Science Park Park Lane Corsham SN13 9FU on 2025-02-03 |
| 28/01/2528 January 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 29/11/2429 November 2024 | Termination of appointment of London Haemato-Oncology Ltd as a member on 2024-10-08 |
| 25/11/2425 November 2024 | Termination of appointment of Barry Willoughby Eric Merrick Powell as a member on 2024-06-24 |
| 25/11/2425 November 2024 | Termination of appointment of Ian Edward Smith as a member on 2024-08-10 |
| 25/11/2425 November 2024 | Termination of appointment of John Paul Glees as a member on 2024-06-10 |
| 14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 19/01/2419 January 2024 | Location of register of charges has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS |
| 10/11/2310 November 2023 | Full accounts made up to 2022-12-31 |
| 01/06/231 June 2023 | Termination of appointment of Trevor Powles Oncology Limited as a member on 2023-02-28 |
| 02/02/232 February 2023 | Full accounts made up to 2021-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 04/10/224 October 2022 | Member's details changed for Aspen Healthcare Limited on 2022-09-02 |
| 04/10/224 October 2022 | Change of details for Aspen Healthcare Limited as a person with significant control on 2022-09-02 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 13/12/2113 December 2021 | Full accounts made up to 2020-12-31 |
| 30/01/1730 January 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
| 24/01/1724 January 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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