New Vision Healthcare LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-05-31 | |
Cash in hand | £3,620 | +74.19% |
Net Worth | £3,620 | +74.19% |
Liabilities | £0 | 0% |
Total assets | £3,620 | +74.19% |
Shareholder's funds | £3,620 | +74.19% |
Total liabilities | £0 | 0% |
DR CHARLIE EASMON LIMITED
Company type | Private Limited Company, Active |
Company Number | 06896605 |
Record last updated | Monday, December 16, 2024 8:06:52 PM UTC |
Official Address | 1 Booths Park No Chelford Road Knutsford There are 2 companies registered at this street |
Locality | Knutsford |
Region | Cheshire East, England |
Postal Code | WA168GS |
Sector | Other human health activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 13, 2024 | Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Nov 13, 2024 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control |  |
Registry | Jul 11, 2014 | Annual return |  |
Financials | Feb 26, 2014 | Annual accounts |  |
Registry | Dec 2, 2013 | Resignation of one Director |  |
Registry | Nov 28, 2013 | Resignation of one Director (a man) and one Private Healthcare Benefit Consultant |  |
Registry | Jul 11, 2013 | Annual return |  |
Financials | May 15, 2013 | Annual accounts |  |
Registry | Nov 14, 2012 | Appointment of a man as Director |  |
Registry | Nov 1, 2012 | Appointment of a man as Director and None |  |
Registry | May 11, 2012 | Annual return |  |
Financials | Feb 29, 2012 | Annual accounts |  |
Registry | Jan 17, 2012 | Change of registered office address |  |
Registry | Aug 17, 2011 | Annual return |  |
Registry | Aug 16, 2011 | Change of particulars for director |  |
Registry | Aug 10, 2011 | Change of registered office address |  |
Registry | Aug 10, 2011 | Resignation of one Director |  |
Registry | Aug 10, 2011 | Appointment of a man as Director |  |
Registry | Aug 3, 2011 | Resignation of one Doctor Of Medicine and one Director (a man) |  |
Registry | Aug 1, 2011 | Appointment of a man as Director and Private Healthcare Benefit Consultant |  |
Registry | Feb 21, 2011 | Appointment of a man as Director and Medical Doctor |  |
Financials | Feb 1, 2011 | Annual accounts |  |
Registry | Sep 3, 2010 | Annual return |  |
Registry | Jul 29, 2010 | Return of allotment of shares |  |
Registry | Jul 21, 2010 | Company name change |  |
Registry | Jul 21, 2010 | Change of name certificate |  |
Registry | Jul 13, 2010 | Annual return |  |
Registry | Jul 13, 2010 | Change of particulars for director |  |
Registry | Jun 23, 2010 | Change of name 10 |  |
Registry | May 6, 2009 | Appointment of a man as Doctor Of Medicine and Director |  |