About

Registered Number: 08237718
Date of Incorporation: 02/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Having been setup in 2012, A4 Health Group Ltd have registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Howard, Peter Sydney, Jones, Peter Derek, Taheri, Lydia, Wallace, Ian Francis for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Peter Sydney 14 August 2013 21 March 2016 1
JONES, Peter Derek 16 October 2013 03 June 2016 1
TAHERI, Lydia 02 October 2012 20 August 2013 1
WALLACE, Ian Francis 26 October 2013 03 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 06 September 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AA - Annual Accounts 13 May 2020
PARENT_ACC - N/A 13 May 2020
GUARANTEE2 - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 02 May 2018
PARENT_ACC - N/A 02 May 2018
GUARANTEE2 - N/A 02 May 2018
AGREEMENT2 - N/A 02 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 22 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD01 - Change of registered office address 27 November 2017
PSC05 - N/A 27 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 09 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AP04 - Appointment of corporate secretary 05 May 2017
CH01 - Change of particulars for director 05 May 2017
MR04 - N/A 10 February 2017
MR01 - N/A 16 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2016
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 09 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 16 September 2014
AA01 - Change of accounting reference date 24 June 2014
AP01 - Appointment of director 26 October 2013
AP01 - Appointment of director 26 October 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AA01 - Change of accounting reference date 18 October 2012
NEWINC - New incorporation documents 02 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.