MIDDLETON ST GEORGE HEALTHCARE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Legacy. 2023-09-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-10 View Report
Accounts. Legacy. 2022-10-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-10 View Report
Officers. Officer name: Mr Jim Lee. Change date: 2021-07-12. 2022-04-27 View Report
Officers. Change person director company. 2022-04-14 View Report
Officers. Appointment date: 2021-12-08. Officer name: Ms Rebekah Cresswell. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-06 View Report
Accounts. Legacy. 2021-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-06 View Report
Officers. Officer name: Trevor Michael Torrington. Termination date: 2021-07-12. 2021-07-14 View Report
Officers. Officer name: Ryan David Jervis. Termination date: 2021-07-12. 2021-07-14 View Report
Officers. Officer name: Mr David James Hall. Appointment date: 2021-07-12. 2021-07-14 View Report
Officers. Officer name: Mr Jim Lee. Appointment date: 2021-07-12. 2021-07-14 View Report
Mortgage. Charge number: 038640790009. 2021-06-29 View Report
Incorporation. Memorandum articles. 2021-03-12 View Report
Resolution. Description: Resolutions. 2021-03-12 View Report
Mortgage. Charge creation date: 2021-02-09. Charge number: 038640790009. 2021-02-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-05 View Report
Accounts. Legacy. 2021-01-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Officers. Appointment date: 2019-12-17. Officer name: Mr Ryan David Jervis. 2019-12-30 View Report
Officers. Officer name: Nigel Myers. Termination date: 2019-12-17. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-10 View Report
Accounts. Legacy. 2019-10-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-08-31 View Report
Accounts. Legacy. 2018-08-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-08-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Affinity Hospitals Limited. 2017-10-25 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Affinity Healthcare Limited. 2017-10-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-10-11 View Report
Accounts. Legacy. 2017-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-10-11 View Report