About

Registered Number: 07881415
Date of Incorporation: 14/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Based in Lowestoft, Suffolk, Acceptus Healthcare Ltd was registered on 14 December 2011, it's status at Companies House is "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 08 July 2020
MA - Memorandum and Articles 05 March 2020
RESOLUTIONS - N/A 26 February 2020
CS01 - N/A 25 February 2020
MR01 - N/A 18 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
PSC07 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
PSC02 - N/A 09 January 2020
PSC07 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 03 January 2017
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 February 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 18 January 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 14 April 2015
CH01 - Change of particulars for director 01 March 2015
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 16 October 2012
AP01 - Appointment of director 07 July 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
SH01 - Return of Allotment of shares 28 December 2011
AA01 - Change of accounting reference date 26 December 2011
AD01 - Change of registered office address 22 December 2011
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 09 April 2015 Outstanding

N/A

Legal charge 23 March 2012 Outstanding

N/A

Guarantee & debenture 03 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.