About

Registered Number: 05050615
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Based in Berkshire, Apex Healthcare Consulting Ltd was founded on 20 February 2004, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOURISH, Diane Louise 01 August 2005 - 1
CONVEY, Vanessa 26 February 2004 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 March 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
RESOLUTIONS - N/A 12 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.