About

Registered Number: 06132655
Date of Incorporation: 01/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Cedar House,, Hazell Drive, Newport, NP10 8FY

 

Founded in 2007, Amethyst Health Care Ltd have registered office in Newport, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alison Kimberly 04 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SLOCOMBE, Allanah 31 October 2007 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 06 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 11 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 December 2010
AD01 - Change of registered office address 14 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
DISS16(SOAS) - N/A 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
AA - Annual Accounts 27 December 2008
225 - Change of Accounting Reference Date 27 November 2008
363s - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Debenture 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.