About

Registered Number: 03416758
Date of Incorporation: 08/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Pipers Brook Farm, Eastham, Tenbury Wells, Worcestershire, WR15 8NP

 

Having been setup in 1997, Ardern Healthcare Ltd has its registered office in Tenbury Wells in Worcestershire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, David Lawrence 08 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Jean 08 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 13 July 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 August 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 20 April 1999
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
123 - Notice of increase in nominal capital 13 October 1998
363s - Annual Return 24 August 1998
225 - Change of Accounting Reference Date 27 November 1997
395 - Particulars of a mortgage or charge 26 November 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2004 Outstanding

N/A

Debenture 18 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.