TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY - DERBY


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

Description Filing date
Officers. Officer name: Lisa Barter-Ng. Termination date: 2024-02-01. 2024-02-01 View Report
Accounts. Accounts type dormant. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Officers. Termination date: 2022-12-31. Officer name: Gloria Ann Cooke. 2023-01-24 View Report
Accounts. Accounts type dormant. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type dormant. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type small. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2020-09-27 View Report
Accounts. Accounts type small. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-09-15 View Report
Address. Change date: 2019-01-21. Old address: Hamilton House Mabledon Place London WC1H 9BB England. New address: Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT. 2019-01-21 View Report
Accounts. Accounts type small. 2018-12-28 View Report
Officers. Termination date: 2018-11-27. Officer name: Michael Stephen Harrison. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Officers. Officer name: Mr John William Charles Charlton. 2018-04-05 View Report
Officers. Officer name: Mr John William Charles Charlton. Appointment date: 2018-01-02. 2018-04-05 View Report
Officers. Termination date: 2018-01-02. Officer name: Bpe Secretaries Limited. 2018-03-31 View Report
Officers. Officer name: Mr Andrew John Gregory. Appointment date: 2017-12-18. 2017-12-29 View Report
Officers. Officer name: John Joseph Harrison. Termination date: 2017-12-18. 2017-12-29 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Officers. Officer name: Carl Moffett. Termination date: 2017-10-24. 2017-11-06 View Report
Officers. Officer name: Mrs Lisa Barter-Ng. Appointment date: 2017-10-24. 2017-11-06 View Report
Officers. Appointment date: 2017-10-24. Officer name: Gloria Ann Cooke. 2017-11-06 View Report
Officers. Appointment date: 2017-10-24. Officer name: Wendy Jayne Lawrence. 2017-11-06 View Report
Officers. Officer name: Bpe Secretaries Limited. Appointment date: 2017-10-24. 2017-11-06 View Report
Address. Change date: 2017-11-06. Old address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England. New address: Hamilton House Mabledon Place London WC1H 9BB. 2017-11-06 View Report
Persons with significant control. Psc name: Vocare Limited. Notification date: 2017-08-16. 2017-10-13 View Report
Persons with significant control. Psc name: Michael Stephen Harrison. Cessation date: 2017-08-16. 2017-10-13 View Report
Persons with significant control. Cessation date: 2017-08-16. Psc name: John Joseph Harrison. 2017-10-13 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type full. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type full. 2016-01-14 View Report
Officers. Change date: 2015-09-16. Officer name: Dr Michael Stephen Harrison. 2015-09-17 View Report
Address. Change date: 2015-09-16. New address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW. Old address: Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8EG. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Officers. Appointment date: 2015-05-10. Officer name: Mr Carl Moffett. 2015-08-04 View Report
Officers. Officer name: Brian Pankiw. Termination date: 2015-05-10. 2015-08-03 View Report
Accounts. Accounts type total exemption full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption full. 2013-12-18 View Report
Officers. Officer name: Denis Feeney. 2013-10-25 View Report
Officers. Officer name: Brian Pankin. Change date: 2013-10-24. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Accounts. Accounts type total exemption full. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption full. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report