KEIGHLEY HEALTH CENTRE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-14 View Report
Accounts. Legacy. 2023-03-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2023-03-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-30 View Report
Accounts. Legacy. 2022-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-09-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-06-30 View Report
Accounts. Legacy. 2021-06-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-06-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-06-29 View Report
Officers. Officer name: Miss Katherine Rebecca Jacob. Appointment date: 2021-01-29. 2021-02-09 View Report
Officers. Officer name: Lynette Gillian Krige. Termination date: 2021-01-29. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Address. Old address: 29 Devonshire Street Keighley West Yorkshire BD21 2BH England. New address: Merchants Warehouse Castle Street Manchester M3 4LZ. 2020-09-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-04-06 View Report
Accounts. Legacy. 2020-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19. 2020-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2019-10-01 View Report
Officers. Officer name: Mr Thomas Richard John Ferguson. Appointment date: 2019-09-27. 2019-09-30 View Report
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2019-09-27. 2019-09-30 View Report
Officers. Termination date: 2019-09-27. Officer name: Emma Louise Griffiths. 2019-09-30 View Report
Officers. Termination date: 2019-09-27. Officer name: John Branson Nuttall. 2019-09-30 View Report
Auditors. Auditors resignation company. 2019-04-03 View Report
Accounts. Accounts type small. 2019-01-10 View Report
Persons with significant control. Cessation date: 2018-11-30. Psc name: Lloyds Pharmacy Limited. 2018-12-07 View Report
Persons with significant control. Cessation date: 2018-11-30. Psc name: L Rowland & Co (Retail) Limited. 2018-12-07 View Report
Persons with significant control. Notification date: 2018-11-30. Psc name: Bestway National Chemists Limited. 2018-12-07 View Report
Persons with significant control. Psc name: Kevin Robert Hudson. Cessation date: 2018-11-30. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Gary Taylor. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr John Branson Nuttall. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Lloyds Pharmacy Limited. 2018-12-07 View Report
Officers. Officer name: Kenneth John Black. Termination date: 2018-11-30. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Ian Campbell Cowan. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Peter James Christopher Sutcliffe. 2018-12-07 View Report
Officers. Officer name: Mrs Lynnette Gillian Krige. Appointment date: 2018-11-30. 2018-12-07 View Report
Address. Change date: 2018-12-07. New address: Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ. Old address: 29 Devonshire Street Keighley West Yorkshire BD21 2BH. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Persons with significant control. Cessation date: 2018-01-31. Psc name: Paul Jonathan Smith. 2018-09-18 View Report
Accounts. Accounts type small. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Ian Campbell Cowan. 2017-09-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Gary Taylor. 2017-09-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Emma Louise Griffiths. 2017-09-15 View Report
Persons with significant control. Psc name: Robert Douglas Proctor. Cessation date: 2016-04-06. 2017-09-15 View Report