SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Jack Grimshaw as a director on 2025-04-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Dr Jane Margaret Grewar as a director on 2024-06-05

View Document

07/06/247 June 2024 Appointment of Mr Mark Alan Hammond as a director on 2024-06-05

View Document

14/05/2414 May 2024 Appointment of Mr Jack Grimshaw as a director on 2024-05-06

View Document

14/05/2414 May 2024 Termination of appointment of James Andrew Wilkinson as a director on 2024-05-06

View Document

29/01/2429 January 2024 Registration of charge 047307680008, created on 2024-01-26

View Document

29/01/2429 January 2024 Registration of charge 047307680007, created on 2024-01-26

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Marco Santolo Ferrara as a director on 2024-01-09

View Document

19/12/2319 December 2023 Notification of Rochdale Bidco Limited as a person with significant control on 2023-12-12

View Document

19/12/2319 December 2023 Termination of appointment of Jay Charles Lecoque as a director on 2023-12-12

View Document

19/12/2319 December 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-12-12

View Document

18/12/2318 December 2023 Appointment of Mr James Andrew Wilkinson as a director on 2023-12-12

View Document

18/12/2318 December 2023 Cessation of Source Bioscience Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Appointment of Philip Bradley as a director on 2023-12-12

View Document

18/12/2318 December 2023 Satisfaction of charge 047307680006 in full

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

24/11/2224 November 2022 Registration of charge 047307680006, created on 2022-11-22

View Document

27/09/2227 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

27/09/2227 September 2022 Appointment of Mr Anthony James Ratcliffe as a director on 2022-09-26

View Document

17/06/2117 June 2021 Appointment of Mr David Michael Kirkham as a director on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of Russell Steven Wheatcroft as a director on 2021-06-15

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 24/03/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR NOLAN

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AGREE TO EXEMPTION 20/09/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE PLC / 12/04/2018

View Document

07/06/187 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN CHISHOLM

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR TREVOR FRANK NOLAN

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 28/12/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE

View Document

15/05/1715 May 2017 SECRETARY APPOINTED MR MICHAEL JOHN ASTLE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAY CHARLES LECOQUE

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047307680004

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047307680005

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047307680002

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047307680003

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 AUD RES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL

View Document

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 COMPANY NAME CHANGED VINDON HEALTHCARE LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 ALTER ARTICLES 16/12/2013

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047307680003

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047307680002

View Document

02/12/132 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/12/132 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/132 December 2013 REREG PLC TO PRI; RES02 PASS DATE:30/11/2013

View Document

02/12/132 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SCOPES

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROBERT BAKEWELL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOPES

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

22/10/1322 October 2013 SECRETARY APPOINTED DR NICHOLAS WATSON ASH

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PARKES

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

10/06/1310 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/06/2012

View Document

22/06/1222 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR KEITH JOHN PARKES

View Document

06/06/116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1126 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/05/115 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 SECTION 519

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 ADOPT ARTICLES 28/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR JONATHAN EMRYS SCOPES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN BURRILL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JONATHAN EMRYS SCOPES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 COMPANY BUSINESS 22/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FERGUSON / 31/01/2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM KILN GREEN DIGGLE OLDHAM LANCS OL3 5JY

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0722 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PROSPECTUS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED DIDSBURY PROGRESS PLC CERTIFICATE ISSUED ON 15/03/05

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

11/03/0511 March 2005 CONSO 26/02/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 £ IC 662500/612500 25/02/05 £ SR 50000@1=50000

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PROSPECTUS

View Document

08/02/058 February 2005 CONSO 01/02/05

View Document

08/02/058 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

08/02/058 February 2005 £ NC 250000/1000000 01/0

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/10/046 October 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/046 October 2004 REREG PRI-PLC 20/09/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 £ NC 1000/250000 20/09

View Document

06/10/046 October 2004 AUDS STATEMENT RE-REG

View Document

06/10/046 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/046 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU

View Document

06/10/046 October 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/046 October 2004 BALANCE SHEET

View Document

06/10/046 October 2004 AUDITORS' REPORT

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

06/10/046 October 2004 DIV 20/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/038 July 2003 COMPANY NAME CHANGED WC CO (19) LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

11/04/0311 April 2003 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