PROFESSIONAL HEALTHCARE SERVICES LTD - NOTTINGHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-30 View Report
Gazette. Gazette notice voluntary. 2022-06-14 View Report
Dissolution. Dissolution application strike off company. 2022-06-06 View Report
Officers. Officer name: Mr Nicholas Goodban. Change date: 2022-03-30. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Accounts. Accounts type dormant. 2021-10-27 View Report
Officers. Officer name: Ms Lynette Gillian Krige. Change date: 2021-09-01. 2021-09-07 View Report
Officers. Appointment date: 2021-05-17. Officer name: Ms Lynette Gillian Krige. 2021-05-18 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-02-03 View Report
Persons with significant control. Change date: 2021-01-06. Psc name: Interserve Healthcare Limited. 2021-02-03 View Report
Persons with significant control. Change date: 2020-12-08. Psc name: Interserve Healthcare Limited. 2020-12-10 View Report
Officers. Officer name: Nicholas Goodban. Change date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Mr James Thorburn-Muirhead. Change date: 2020-12-10. 2020-12-10 View Report
Officers. Change date: 2020-12-08. Officer name: Mr Nicholas Goodban. 2020-12-10 View Report
Address. Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England. Change date: 2020-12-10. New address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ. 2020-12-10 View Report
Officers. Appointment date: 2020-11-30. Officer name: Nicholas Goodban. 2020-12-01 View Report
Address. Change date: 2020-12-01. New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN. Old address: Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU. 2020-12-01 View Report
Officers. Appointment date: 2020-11-30. Officer name: Mr Nicholas Goodban. 2020-12-01 View Report
Officers. Appointment date: 2020-11-30. Officer name: Mr James Thorburn-Muirhead. 2020-12-01 View Report
Officers. Termination date: 2020-11-30. Officer name: Jonathan Neal. 2020-12-01 View Report
Officers. Officer name: Julie Helen Downman. Termination date: 2020-11-30. 2020-12-01 View Report
Officers. Termination date: 2020-11-30. Officer name: Ian Fisher Mulholland. 2020-12-01 View Report
Mortgage. Charge number: 1. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Officers. Officer name: Mr. Ian Fisher Mulholland. Appointment date: 2020-01-06. 2020-01-17 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2019-03-15 View Report
Officers. Termination date: 2018-11-30. Officer name: Wendy Lisa Rapley. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-03-18 View Report
Officers. Termination date: 2018-02-28. Officer name: Anthony Holmes. 2018-03-12 View Report
Accounts. Accounts type dormant. 2018-01-25 View Report
Officers. Appointment date: 2018-01-18. Officer name: Jonathan Neal. 2018-01-23 View Report
Officers. Appointment date: 2018-01-18. Officer name: Ms Julie Helen Downman. 2018-01-23 View Report
Officers. Officer name: Mrs. Wendy Lisa Rapley. Appointment date: 2018-01-18. 2018-01-23 View Report
Officers. Termination date: 2017-12-31. Officer name: Robert Kellett. 2018-01-22 View Report
Officers. Termination date: 2017-11-30. Officer name: Judith Carlyon Phillips. 2017-12-06 View Report
Accounts. Accounts type dormant. 2017-07-25 View Report
Officers. Termination date: 2017-04-07. Officer name: Andrew Peter Webb. 2017-04-13 View Report
Officers. Officer name: Mr. Anthony Holmes. Appointment date: 2017-04-07. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Officers. Appointment date: 2015-12-18. Officer name: Mrs Judith Carlyon Phillips. 2016-01-04 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Officers. Officer name: Leigh Smerdon. Termination date: 2015-07-31. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Officers. Officer name: Stephanie Pound. 2014-06-18 View Report
Officers. Officer name: Miss Leigh Smerdon. 2014-06-18 View Report