About

Registered Number: 04207502
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Ldc (Swindon Nhs) Ltd was registered on 27 April 2001 and has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 17 April 2018
PSC05 - N/A 10 August 2017
PSC05 - N/A 09 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 23 March 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 24 May 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 27 April 2006
353 - Register of members 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 May 2002
395 - Particulars of a mortgage or charge 03 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
225 - Change of Accounting Reference Date 20 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
CERTNM - Change of name certificate 31 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2004 Outstanding

N/A

Debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.