Download leads from Nexok and grow your business. Find out more

Synergy Healthcare Associates Limited

Documents

Total Documents128
Total Pages485

Filing History

30 March 2020Total exemption full accounts made up to 30 June 2019
17 February 2020Confirmation statement made on 30 November 2019 with no updates
17 February 2020Change of details for Mrs Jill Elizabeth Cassidy as a person with significant control on 1 March 2019
20 May 2019Change of details for Mr William Cassidy as a person with significant control on 1 March 2019
20 May 2019Director's details changed for Mr William Cassidy on 1 March 2019
20 May 2019Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 20 May 2019
29 March 2019Total exemption full accounts made up to 30 June 2018
29 January 2019Confirmation statement made on 30 November 2018 with no updates
16 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018
16 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018
7 December 2017Confirmation statement made on 30 November 2017 with no updates
7 December 2017Confirmation statement made on 30 November 2017 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
21 December 2016Confirmation statement made on 30 November 2016 with updates
21 December 2016Confirmation statement made on 30 November 2016 with updates
23 September 2016Total exemption small company accounts made up to 31 December 2015
23 September 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Director's details changed for Mr William Cassidy on 4 November 2014
8 January 2015Director's details changed for Mr William Cassidy on 4 November 2014
8 January 2015Director's details changed for Mr William Cassidy on 4 November 2014
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
28 September 2013Total exemption small company accounts made up to 31 December 2012
28 September 2013Total exemption small company accounts made up to 31 December 2012
27 February 2013Termination of appointment of Brypart Nominees Ltd as a secretary
27 February 2013Termination of appointment of Brypart Nominees Ltd as a secretary
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
13 December 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
13 December 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
13 December 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010
10 June 2011Total exemption small company accounts made up to 31 December 2010
10 June 2011Total exemption small company accounts made up to 31 December 2010
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
7 December 2010Secretary's details changed for Brypart Nominees Ltd on 30 November 2010
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
7 December 2010Secretary's details changed for Brypart Nominees Ltd on 30 November 2010
6 December 2010Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 6 December 2010
6 December 2010Director's details changed for William Cassidy on 30 November 2010
6 December 2010Director's details changed for William Cassidy on 30 November 2010
6 December 2010Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 6 December 2010
6 December 2010Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 6 December 2010
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
14 December 2009Director's details changed for William Cassidy on 14 December 2009
14 December 2009Director's details changed for William Cassidy on 14 December 2009
1 December 2009Director's details changed for William Cassidy on 2 October 2009
1 December 2009Director's details changed for William Cassidy on 2 October 2009
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
1 December 2009Secretary's details changed for Brypart Nominees Ltd on 2 October 2009
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
1 December 2009Secretary's details changed for Brypart Nominees Ltd on 2 October 2009
1 December 2009Secretary's details changed for Brypart Nominees Ltd on 2 October 2009
1 December 2009Director's details changed for William Cassidy on 2 October 2009
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
5 January 2009Return made up to 30/11/08; full list of members
5 January 2009Return made up to 30/11/08; full list of members
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Appointment terminated secretary jill cassidy
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Secretary appointed brypart nominees LTD
3 November 2008Appointment terminated secretary jill cassidy
3 November 2008Secretary appointed brypart nominees LTD
23 September 2008Registered office changed on 23/09/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH
23 September 2008Registered office changed on 23/09/2008 from clarkson hyde 137-143 high street sutton surrey SM1 1JH
3 December 2007Return made up to 30/11/07; full list of members
3 December 2007Return made up to 30/11/07; full list of members
29 October 2007Total exemption small company accounts made up to 31 December 2006
29 October 2007Total exemption small company accounts made up to 31 December 2006
22 December 2006Return made up to 30/11/06; full list of members
22 December 2006Return made up to 30/11/06; full list of members
24 October 2006Total exemption small company accounts made up to 31 December 2005
24 October 2006Total exemption small company accounts made up to 31 December 2005
28 April 2006Return made up to 30/11/05; full list of members
28 April 2006Return made up to 30/11/05; full list of members
30 March 2006Registered office changed on 30/03/06 from: europe house bancroft road reigate surrey RH2 7RP
30 March 2006Registered office changed on 30/03/06 from: europe house bancroft road reigate surrey RH2 7RP
15 November 2005Total exemption small company accounts made up to 31 December 2004
15 November 2005Total exemption small company accounts made up to 31 December 2004
24 December 2004Return made up to 30/11/04; full list of members
24 December 2004Return made up to 30/11/04; full list of members
19 August 2004Total exemption small company accounts made up to 31 December 2003
19 August 2004Total exemption small company accounts made up to 31 December 2003
16 January 2004Return made up to 30/11/03; full list of members
16 January 2004Return made up to 30/11/03; full list of members
18 March 2003Total exemption small company accounts made up to 31 December 2002
18 March 2003Total exemption small company accounts made up to 31 December 2002
5 December 2002Return made up to 30/11/02; full list of members
5 December 2002Return made up to 30/11/02; full list of members
25 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 April 2002Total exemption small company accounts made up to 31 December 2001
19 April 2002Total exemption small company accounts made up to 31 December 2001
18 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
18 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
3 December 2001Return made up to 30/11/01; full list of members
3 December 2001Return made up to 30/11/01; full list of members
10 October 2001Registered office changed on 10/10/01 from: chart house effingham road reigate surrey RH2 7JN
10 October 2001Registered office changed on 10/10/01 from: chart house effingham road reigate surrey RH2 7JN
8 October 2001Accounting reference date extended from 30/11/01 to 31/12/01
8 October 2001Accounting reference date extended from 30/11/01 to 31/12/01
4 December 2000New director appointed
4 December 2000Secretary resigned
4 December 2000Director resigned
4 December 2000New director appointed
4 December 2000Secretary resigned
4 December 2000New secretary appointed
4 December 2000New secretary appointed
4 December 2000Director resigned
30 November 2000Incorporation
30 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing