NUFFIELD ALBION HEALTHCARE LIMITED: Filings - Page 2

  • Overview

    Company NameNUFFIELD ALBION HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04176082
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NUFFIELD ALBION HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2015

    58 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    56 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    53 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    52 pagesAA

    Appointment of John Ivor Cavill as a director

    2 pagesAP01

    Termination of appointment of Anita Gregson as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Registered office address changed from * C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Victoria Bradley as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Biif Corporate Services Limited as a director

    2 pagesAP02

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Anita Catherine Gregson as a director

    1 pagesAP01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    4 pagesAR01

    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