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

Healthcare Partners Limited

Documents

Total Documents18
Total Pages118

Filing History

16 November 2020Confirmation statement made on 9 November 2020 with no updates
13 February 2020Full accounts made up to 31 March 2019
9 January 2020Appointment of Mrs Julia Susan Louise Dutchman-Bailey as a director on 1 January 2020
8 January 2020Appointment of Mr Lakh Jemmett as a director on 1 January 2020
7 January 2020Termination of appointment of Michael James Savage as a director on 27 December 2019
20 November 2019Confirmation statement made on 9 November 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
12 November 2018Confirmation statement made on 9 November 2018 with updates
6 November 2018Registered office address changed from Royal Surrey County Hospital Nhs Foundation Trust Corporate Department Egerton Road Guildford GU2 7XX to 3 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD on 6 November 2018
6 July 2018Termination of appointment of Giles Mahoney as a director on 24 June 2018
6 July 2018Appointment of Mr William James Stronach as a director on 24 June 2018
19 March 2018Appointment of Mr Andrew James Prince as a director on 7 March 2018
19 March 2018Appointment of Mr Michael James Savage as a director on 7 March 2018
16 March 2018Appointment of Mr Harold James Turner as a director on 1 March 2018
16 March 2018Termination of appointment of Ross Dunworth as a director on 1 March 2018
14 March 2018Current accounting period shortened from 30 November 2018 to 31 March 2018
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed