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

Calverley Clinic Community Interest Company

Documents

Total Documents36
Total Pages150

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off
19 October 2010Final Gazette dissolved via voluntary strike-off
21 July 2010Total exemption full accounts made up to 31 March 2010
21 July 2010Total exemption full accounts made up to 31 March 2010
7 July 2010Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010
7 July 2010Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010
7 July 2010Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010
6 July 2010First Gazette notice for voluntary strike-off
6 July 2010First Gazette notice for voluntary strike-off
23 June 2010Application to strike the company off the register
23 June 2010Application to strike the company off the register
8 July 2009Total exemption full accounts made up to 31 March 2009
8 July 2009Total exemption full accounts made up to 31 March 2009
16 May 2009Registered office changed on 16/05/2009 from calverley clinic scots gap morpeth northumberland NE61 4EG
16 May 2009Registered office changed on 16/05/2009 from calverley clinic scots gap morpeth northumberland NE61 4EG
1 April 2009Director and Secretary's Change of Particulars / catherine thick / 01/12/2008 / HouseName/Number was: , now: 1 whittle farm cottages; Street was: 45 pretoria avenue, now: thropton; Post Code was: NE61 1QE, now: NE65 7JN
1 April 2009Annual return made up to 08/03/09
1 April 2009Annual return made up to 08/03/09
1 April 2009Director and secretary's change of particulars / catherine thick / 01/12/2008
17 March 2009Appointment Terminated Director caroline dower
17 March 2009Appointment terminated director caroline dower
20 February 2009Appointment Terminated Director anthony thick
20 February 2009Appointment terminated director anthony thick
26 January 2009Director appointed ann elliot
26 January 2009Director appointed ann elliot
31 December 2008Registered office changed on 31/12/2008 from 45 pretoria avenue morpeth northumberland NE61 1QE
31 December 2008Registered office changed on 31/12/2008 from 45 pretoria avenue morpeth northumberland NE61 1QE
30 December 2008Director appointed john alan russell
30 December 2008Director appointed john alan russell
31 August 2008Total exemption full accounts made up to 31 March 2008
31 August 2008Total exemption full accounts made up to 31 March 2008
3 April 2008Annual return made up to 08/03/08
3 April 2008Annual return made up to 08/03/08
21 November 2007New director appointed
21 November 2007New director appointed
8 March 2007Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing