About

Registered Number: 07293112
Date of Incorporation: 23/06/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 10 months ago)
Registered Address: 100 Fetter Lane, London, EC4A 1BN

 

Established in 2010, Association of Independent Healthcare Organisations have registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Fox, Caroline Jane, Ridgeway Ball, Graham Arthur, Watts, Jill for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Caroline Jane 25 January 2016 30 June 2018 1
RIDGEWAY BALL, Graham Arthur 27 January 2014 30 June 2018 1
WATTS, Jill 23 June 2010 22 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 29 October 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 June 2017
PSC08 - N/A 30 June 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AUD - Auditor's letter of resignation 23 September 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 01 December 2014
RESOLUTIONS - N/A 24 October 2014
TM01 - Termination of appointment of director 22 October 2014
AUD - Auditor's letter of resignation 08 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 13 March 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 11 July 2013
RESOLUTIONS - N/A 30 May 2013
RESOLUTIONS - N/A 23 May 2013
CERTNM - Change of name certificate 22 May 2013
MISC - Miscellaneous document 22 May 2013
CONNOT - N/A 22 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 19 July 2011
CERTNM - Change of name certificate 08 July 2011
CONNOT - N/A 08 July 2011
MISC - Miscellaneous document 08 July 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
CERTNM - Change of name certificate 01 November 2010
CONNOT - N/A 01 November 2010
AP01 - Appointment of director 13 September 2010
NEWINC - New incorporation documents 23 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.