WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Officers. Appointment date: 2023-07-24. Officer name: Albany Secretariat Limited. 2023-08-04 View Report
Officers. Officer name: Ailison Louise Mitchell. Termination date: 2023-07-24. 2023-08-04 View Report
Accounts. Accounts type full. 2023-05-12 View Report
Officers. Change date: 2023-04-24. Officer name: Mr Leo William Mckenna. 2023-05-04 View Report
Officers. Officer name: Mr Mark Jonathan Knight. Appointment date: 2023-01-26. 2023-01-27 View Report
Officers. Officer name: John Wrinn. Termination date: 2023-01-26. 2023-01-27 View Report
Officers. Appointment date: 2022-12-01. Officer name: Mr Frank David Laing. 2023-01-09 View Report
Officers. Officer name: Andrew Leslie Tennant. Termination date: 2022-11-30. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-05-10 View Report
Officers. Officer name: Mr Barry Paul Millsom. Change date: 2022-03-13. 2022-03-24 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mr John Wrinn. 2022-01-28 View Report
Officers. Officer name: Peter John Sheldrake. Termination date: 2022-01-27. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Officers. Officer name: Mr Alan Edward Birch. Appointment date: 2021-09-17. 2021-10-08 View Report
Officers. Termination date: 2021-09-17. Officer name: Daniel North. 2021-10-08 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Officers. Officer name: Mr Barry Paul Millsom. Change date: 2021-09-03. 2021-09-15 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Leo William Mckenna. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mr Daniel North. 2020-08-03 View Report
Officers. Officer name: Alan Campbell Ritchie. Termination date: 2020-07-31. 2020-08-03 View Report
Accounts. Accounts type full. 2020-07-16 View Report
Officers. Appointment date: 2020-07-13. Officer name: Mr John Ivor Cavill. 2020-07-15 View Report
Officers. Officer name: Biif Corporate Services Ltd. Termination date: 2020-07-13. 2020-07-15 View Report
Officers. Appointment date: 2020-01-17. Officer name: Mr Leo William Mckenna. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Officers. Officer name: Mr Alan Campbell Ritchie. Appointment date: 2019-05-30. 2019-07-09 View Report
Officers. Officer name: Alan Edward Birch. Termination date: 2019-05-30. 2019-07-08 View Report
Accounts. Accounts type full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Officers. Termination date: 2018-07-16. Officer name: Kenneth William Gillespie. 2018-07-27 View Report
Officers. Appointment date: 2018-07-18. Officer name: Mr Andrew Leslie Tennant. 2018-07-20 View Report
Officers. Officer name: Mr Peter John Sheldrake. Appointment date: 2018-07-02. 2018-07-02 View Report
Officers. Officer name: Philip Peter Ashbrook. Termination date: 2018-06-29. 2018-07-02 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Address. New address: C/O Albany Spc Services Ltd 3-5 Charlotte Street Manchester M1 4HB. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England. 2017-10-17 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Officers. Officer name: Mr Neil Rae. Appointment date: 2017-04-27. 2017-04-27 View Report
Officers. Officer name: Terence Ryan. Termination date: 2017-04-27. 2017-04-27 View Report
Officers. Officer name: Gregor Scott Jackson. Termination date: 2017-02-27. 2017-02-27 View Report
Address. Change date: 2016-12-19. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. 2016-12-19 View Report
Officers. Change date: 2016-11-07. Officer name: Mr Kenneth William Gillespie. 2016-11-07 View Report
Officers. Change date: 2016-11-07. Officer name: Ms Ailison Louise Mitchell. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type full. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Address. New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY. Old address: C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Greater Manchester M41 7HG United Kingdom. 2015-11-10 View Report