Persons with significant control. Change date: 2020-06-15. Psc name: Virgin Care Limited. |
2020-06-18 |
View Report |
Address. Change date: 2020-06-18. New address: The Heath Business and Technical Park Runcorn Cheshire WA7 4QX. Old address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom. |
2020-06-18 |
View Report |
Officers. Officer name: Virgin Care Limited. Change date: 2020-06-15. |
2020-06-16 |
View Report |
Officers. Officer name: Virgin Care Corporate Services Limited. Change date: 2020-06-15. |
2020-06-16 |
View Report |
Gazette. Gazette notice voluntary. |
2020-01-28 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2020-01-15 |
View Report |
Address. New address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE. Change date: 2019-07-24. Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type small. |
2019-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Accounts. Accounts type full. |
2017-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type full. |
2016-12-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-06-13 |
View Report |
Accounts. Accounts type full. |
2016-01-05 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-07-21 |
View Report |
Accounts. Accounts type full. |
2015-01-03 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-06-20 |
View Report |
Accounts. Accounts type full. |
2013-12-30 |
View Report |
Change of name. Change of name notice limited liability partnership. |
2013-08-12 |
View Report |
Change of name. Description: Company name changed assura darlington gp partnership LLP\certificate issued on 12/08/13. |
2013-08-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-03 |
View Report |
Address. Old address: the School House 50 Brook Green London W6 7RR. Change date: 2012-07-12. |
2012-07-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-06-19 |
View Report |
Officers. Officer name: Andreas Wolff. |
2012-05-02 |
View Report |
Officers. Officer name: Susan Waterworth. |
2012-05-02 |
View Report |
Officers. Officer name: Anthony Shaw. |
2012-05-02 |
View Report |
Officers. Officer name: Gillian Williams. |
2012-05-02 |
View Report |
Officers. Officer name: Emma Peart. |
2012-05-02 |
View Report |
Officers. Officer name: Richard Stevens. |
2012-05-02 |
View Report |
Officers. Officer name: Graham Metcalfe. |
2012-05-02 |
View Report |
Officers. Officer name: Claire Jones. |
2012-05-02 |
View Report |
Officers. Officer name: William Byrne. |
2012-05-02 |
View Report |
Officers. Officer name: Aidan Lavender. |
2012-05-02 |
View Report |
Officers. Change date: 2012-02-29. Officer name: Virgin Care Limited. |
2012-02-29 |
View Report |
Officers. Officer name: Assura Medical Limited. Change date: 2012-02-29. |
2012-02-29 |
View Report |
Officers. Officer name: Assura Corporate Services Limited. Change date: 2012-02-29. |
2012-02-29 |
View Report |
Officers. Change date: 2012-02-22. Officer name: Assura Corporate Services Limited. |
2012-02-29 |
View Report |
Officers. Officer name: Richard Charles Stevens. |
2012-01-13 |
View Report |
Accounts. Accounts type dormant. |
2011-12-22 |
View Report |
Officers. Officer name: Gillian Barbara Glyn Williams. |
2011-12-22 |
View Report |
Officers. Officer name: Ian Bagshaw. |
2011-12-21 |
View Report |
Officers. Officer name: Sally Stone. |
2011-09-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-07-01 |
View Report |
Accounts. Accounts amended with made up date. |
2010-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-03 |
View Report |
Address. Move registers to registered office limited liability partnership. |
2010-08-26 |
View Report |
Address. Change date: 2010-08-26. Old address: 3300 Daresbury Park Warrington Cheshire WA4 4HS. |
2010-08-26 |
View Report |