SUMMIT HEALTHCARE (DUDLEY) LIMITED: Filings
Overview
| Company Name | SUMMIT HEALTHCARE (DUDLEY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04157362 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on Jun 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with updates | 5 pages | CS01 | ||
Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||
Appointment of Resolis Limited as a secretary on Dec 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Dec 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Matthew Templeton as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0