About

Registered Number: 10070357
Date of Incorporation: 17/03/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: 40 North Road, Bourne, Lincolnshire, PE10 9BT,

 

Allied Health South Lincolnshire Ltd was registered on 17 March 2016, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Chappell, Denise, Harris, Kieran Peter, Robinson, Ian Stuart, Akram, Majid, Dr, Corlett, David John, Dr, Hughes, Andrew Stephen, Dr, Hussain, Jalal, Kevan, Joanne Claire, Mcgeorge, Donald Charles, Michael, Sally Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Denise 01 October 2016 - 1
HARRIS, Kieran Peter 01 September 2018 - 1
ROBINSON, Ian Stuart 17 March 2016 - 1
AKRAM, Majid, Dr 18 March 2016 01 April 2017 1
CORLETT, David John, Dr 01 September 2018 01 July 2020 1
HUGHES, Andrew Stephen, Dr 01 March 2018 07 September 2018 1
HUSSAIN, Jalal 01 September 2018 08 July 2020 1
KEVAN, Joanne Claire 18 March 2016 01 January 2017 1
MCGEORGE, Donald Charles 01 September 2018 01 July 2020 1
MICHAEL, Sally Louise 18 March 2016 19 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 10 July 2020
SH06 - Notice of cancellation of shares 22 June 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
SH06 - Notice of cancellation of shares 17 June 2020
SH06 - Notice of cancellation of shares 17 June 2020
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 26 March 2019
AA01 - Change of accounting reference date 27 December 2018
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
NEWINC - New incorporation documents 17 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.