About

Registered Number: 03127904
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 10-11 Norfolk House Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, IP6 8RW

 

Gipping Occupational Health Ltd was founded on 17 November 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Braithwaite, Mark, Jones, Beverley Jayne, Davies, Tammy, Howard Rees, Judith Anne, Howard Rees, Norman Derek for Gipping Occupational Health Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Mark 12 July 2013 - 1
JONES, Beverley Jayne 02 September 2019 - 1
HOWARD REES, Judith Anne 17 November 1995 11 February 2015 1
HOWARD REES, Norman Derek 17 November 1995 19 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Tammy 23 May 2010 10 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 November 2019
CH01 - Change of particulars for director 29 October 2019
PSC04 - N/A 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AP01 - Appointment of director 29 October 2019
SH01 - Return of Allotment of shares 19 September 2019
RESOLUTIONS - N/A 10 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 02 August 2016
RESOLUTIONS - N/A 29 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 02 December 2013
TM02 - Termination of appointment of secretary 17 October 2013
SH01 - Return of Allotment of shares 30 July 2013
RESOLUTIONS - N/A 26 July 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 20 September 2010
TM02 - Termination of appointment of secretary 17 August 2010
AP03 - Appointment of secretary 17 August 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 11 December 2000
CERTNM - Change of name certificate 11 October 2000
AA - Annual Accounts 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 27 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.