About

Registered Number: 06607168
Date of Incorporation: 30/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Cardinal Square First Floor - West, 10 Nottingham Road, Derby, DE1 3QT,

 

Founded in 2008, About Health Ltd have registered office in Derby, it's status at Companies House is "Active". The companies directors are Charlton, John William Charles, Benson, Richard, B P E Secretaries Limited, Browne, Colin John, Dr, Chidgey, Stuart Clive. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Richard 30 May 2008 - 1
BROWNE, Colin John, Dr 01 August 2012 01 May 2015 1
CHIDGEY, Stuart Clive 22 March 2012 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, John William Charles 02 January 2018 - 1
B P E SECRETARIES LIMITED 15 June 2016 02 January 2018 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
CH01 - Change of particulars for director 04 February 2020
MR04 - N/A 04 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 May 2019
AD01 - Change of registered office address 21 January 2019
TM01 - Termination of appointment of director 16 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 16 June 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 31 March 2018
AA01 - Change of accounting reference date 21 November 2017
AD01 - Change of registered office address 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 09 November 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
TM02 - Termination of appointment of secretary 23 June 2016
AP04 - Appointment of corporate secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
MR04 - N/A 06 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 21 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 03 September 2012
AA01 - Change of accounting reference date 18 July 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 11 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 17 February 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 02 July 2009
RESOLUTIONS - N/A 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 01 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.