About

Registered Number: 06419245
Date of Incorporation: 06/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Acute Healthcare Ltd was registered on 06 November 2007 and has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Acute Healthcare Ltd. There are 2 directors listed for Acute Healthcare Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDER, Jaskaran Singh 01 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SEHMI, Preet 07 November 2007 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 02 November 2016
RP04 - N/A 14 June 2016
AAMD - Amended Accounts 09 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 November 2015
AAMD - Amended Accounts 14 May 2015
AAMD - Amended Accounts 13 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 October 2013
AAMD - Amended Accounts 10 July 2013
RP04 - N/A 09 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 04 September 2009
225 - Change of Accounting Reference Date 01 September 2009
DISS40 - Notice of striking-off action discontinued 16 May 2009
363a - Annual Return 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.