The Umatic Hospital Ltd was registered on 23 August 2004 and has its registered office in Chester in Cheshire. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Stout, Michael Gerard, O'grady, Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOUT, Michael Gerard | 23 August 2004 | - | 1 |
O'GRADY, Edward | 23 August 2004 | 05 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 12 May 2019 | |
CS01 - N/A | 01 September 2018 | |
PSC04 - N/A | 02 June 2018 | |
AA - Annual Accounts | 12 May 2018 | |
CH01 - Change of particulars for director | 25 February 2018 | |
CH01 - Change of particulars for director | 25 February 2018 | |
EW01RSS - N/A | 25 February 2018 | |
EW02 - N/A | 25 February 2018 | |
EW01 - N/A | 25 February 2018 | |
EH02 - N/A | 25 February 2018 | |
EH01 - N/A | 25 February 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 12 September 2016 | |
AD01 - Change of registered office address | 12 September 2016 | |
AD01 - Change of registered office address | 12 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 06 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
AD01 - Change of registered office address | 06 July 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2013 | |
AR01 - Annual Return | 05 September 2013 | |
CH01 - Change of particulars for director | 05 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AR01 - Annual Return | 18 September 2012 | |
TM01 - Termination of appointment of director | 05 June 2012 | |
TM02 - Termination of appointment of secretary | 05 June 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
AA - Annual Accounts | 18 June 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 01 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2005 | |
NEWINC - New incorporation documents | 23 August 2004 |