VALLEY'S HEALTH CARE LIMITED - SWANSEA


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

Description Filing date
Persons with significant control. Psc name: Mr Paul John Burch. Change date: 2023-12-02. 2023-12-15 View Report
Persons with significant control. Change date: 2023-12-01. Psc name: Mr Christian Neil Burch. 2023-12-15 View Report
Persons with significant control. Change date: 2023-12-01. Psc name: Mr Jeremy Ian Burch. 2023-12-15 View Report
Officers. Officer name: Mr Paul John Burch. Change date: 2023-12-01. 2023-12-15 View Report
Officers. Officer name: Mr Jeremy Ian Burch. Change date: 2023-12-01. 2023-12-15 View Report
Officers. Change date: 2023-12-01. Officer name: Mr Christian Neil Burch. 2023-12-15 View Report
Address. Change date: 2023-12-15. New address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS. Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Persons with significant control. Change date: 2023-10-19. Psc name: Mr Christian Neil Burch. 2023-10-19 View Report
Persons with significant control. Psc name: Mr Jeremy Ian Burch. Change date: 2023-10-19. 2023-10-19 View Report
Persons with significant control. Change date: 2023-10-19. Psc name: Mr Paul John Burch. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Officers. Officer name: Vivienne Winifred Burch. Termination date: 2022-10-26. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2021-01-07 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Persons with significant control. Cessation date: 2019-08-23. Psc name: Raymond John Burch. 2020-10-29 View Report
Persons with significant control. Notification date: 2020-09-22. Psc name: Paul John Burch. 2020-10-29 View Report
Persons with significant control. Notification date: 2020-09-22. Psc name: Christian Neil Burch. 2020-10-29 View Report
Persons with significant control. Change date: 2020-09-22. Psc name: Mr Jeremy Ian Burch. 2020-10-26 View Report
Persons with significant control. Psc name: Jeremy Ian Burch. Notification date: 2020-09-22. 2020-10-26 View Report
Persons with significant control. Cessation date: 2020-09-22. Psc name: Vivienne Winifred Burch. 2020-10-26 View Report
Persons with significant control. Notification date: 2019-08-08. Psc name: Vivienne Winifred Burch. 2020-10-26 View Report
Officers. Termination date: 2019-08-23. Officer name: Raymond John Burch. 2020-10-26 View Report
Officers. Appointment date: 2020-09-22. Officer name: Mr Paul John Burch. 2020-10-22 View Report
Officers. Appointment date: 2020-09-22. Officer name: Mr Christian Neil Burch. 2020-10-22 View Report
Officers. Officer name: Mr Jeremy Ian Burch. Appointment date: 2020-09-22. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Persons with significant control. Psc name: Graham Alexander Humphries. Cessation date: 2019-08-08. 2019-08-20 View Report
Officers. Officer name: Graham Alexander Humphries. Termination date: 2019-08-08. 2019-08-20 View Report
Officers. Officer name: Darren Steve Jarvis. Termination date: 2019-08-08. 2019-08-20 View Report
Officers. Officer name: Mrs Vivienne Winifred Burch. Appointment date: 2019-08-08. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Officers. Officer name: Mr Darren Steve Jarvis. Change date: 2018-11-24. 2018-11-28 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Officers. Appointment date: 2017-08-11. Officer name: Mr Darren Steve Jarvis. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Officers. Change date: 2016-12-08. Officer name: Mr Graham Alexander Humphries. 2016-12-14 View Report
Officers. Change date: 2016-12-08. Officer name: Mr Raymond John Burch. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Address. New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Old address: 9 Court Road Bridgend Mid Glamorgan CF31 1BE. Change date: 2016-08-17. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Address. Change date: 2015-11-25. New address: 9 Court Road Bridgend Mid Glamorgan CF31 1BE. Old address: C/O Morris & Thomas (Bridgend) Limited 9 Court Road Bridgend Mid Glamorgan CF31 1BE. 2015-11-25 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report