BAYWATER HEALTHCARE UK LIMITED - CREWE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type full. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Officers. Appointment date: 2022-08-19. Officer name: Mr Ian Robert Williams. 2022-08-19 View Report
Accounts. Accounts type full. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type full. 2021-06-28 View Report
Officers. Termination date: 2021-04-30. Officer name: Arnaud Fayolle. 2021-05-06 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Arnaud Fayolle. 2021-05-06 View Report
Officers. Officer name: Arnaud Fayolle. Termination date: 2020-04-30. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type full. 2020-09-25 View Report
Mortgage. Charge number: 084253630002. Charge creation date: 2020-05-04. 2020-05-06 View Report
Accounts. Change account reference date company current shortened. 2020-01-24 View Report
Address. Old address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2020-01-06. New address: Wulvern House Electra Way Crewe CW1 6GW. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Persons with significant control. Notification date: 2019-07-16. Psc name: Bastide Devco Ltd. 2019-07-30 View Report
Persons with significant control. Psc name: Kent Midco Limited. Cessation date: 2019-07-16. 2019-07-30 View Report
Accounts. Accounts type full. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Officer name: Mr Olivier Jourdanney. Appointment date: 2018-01-12. 2018-01-18 View Report
Officers. Officer name: Mr Arnaud Fayolle. Appointment date: 2018-01-12. 2018-01-18 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Vincent Bastide. 2018-01-18 View Report
Officers. Termination date: 2018-01-12. Officer name: Douglas John Quinn. 2018-01-18 View Report
Accounts. Accounts type full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Officers. Change date: 2015-07-22. Officer name: Mr Douglas John Quinn. 2015-07-22 View Report
Accounts. Accounts type full. 2015-06-16 View Report
Officers. Officer name: Mr Douglas John Quinn. Appointment date: 2015-06-08. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Officer name: Andrew James Macfie. Termination date: 2014-09-02. 2014-09-17 View Report
Officers. Officer name: Alistair Charles Westray Troup. Termination date: 2014-09-02. 2014-09-16 View Report
Officers. Officer name: Benjamin Timothy Long. Termination date: 2014-09-02. 2014-09-16 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Change account reference date company previous shortened. 2014-03-20 View Report
Officers. Officer name: Adam Michael Sullivan. Change date: 2013-12-01. 2014-03-03 View Report
Address. Old address: , 2 Millenium Gate Westmere Drive, Crewe, Cheshire, CW1 6XB. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2014-03-03. 2014-03-03 View Report
Officers. Change date: 2013-12-01. Officer name: Howard Lee Jones. 2014-03-03 View Report
Address. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Old address: , 2 Millennium Gate Westmere Drive, Crewe, Cheshire, CW1 6AP. Change date: 2014-01-23. 2014-01-23 View Report
Address. Old address: , Nations House 9Th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2014-01-07. 2014-01-07 View Report
Mortgage. Charge number: 084253630001. 2013-12-21 View Report
Officers. Officer name: Mr Andrew James Macfie. 2013-12-09 View Report
Resolution. Description: Resolutions. 2013-12-06 View Report
Change of name. Description: Company name changed kent uk opco LIMITED\certificate issued on 22/08/13. 2013-08-22 View Report
Change of name. Change of name notice. 2013-08-22 View Report