About

Registered Number: 07320922
Date of Incorporation: 21/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 289 High Holborn, London, WC1V 7HZ,

 

Attain Health Management Services Ltd was founded on 21 July 2010 and has its registered office in London, it has a status of "Active". The business has 2 directors listed as Carmichael, Mark, Mitre Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Mark 11 April 2011 28 May 2012 1
MITRE DIRECTORS LIMITED 21 July 2010 15 October 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 23 October 2018
SH01 - Return of Allotment of shares 28 August 2018
PSC01 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 02 May 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
RESOLUTIONS - N/A 23 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 20 February 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 09 May 2017
CERTNM - Change of name certificate 01 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 30 September 2014
SH06 - Notice of cancellation of shares 26 September 2014
SH03 - Return of purchase of own shares 26 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 15 August 2012
SH01 - Return of Allotment of shares 10 August 2012
TM01 - Termination of appointment of director 28 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AA - Annual Accounts 23 April 2012
SH01 - Return of Allotment of shares 13 February 2012
SH01 - Return of Allotment of shares 18 October 2011
AR01 - Annual Return 01 September 2011
AA01 - Change of accounting reference date 28 July 2011
SH01 - Return of Allotment of shares 14 June 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 16 May 2011
RESOLUTIONS - N/A 26 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2011
SH08 - Notice of name or other designation of class of shares 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
MEM/ARTS - N/A 26 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
MEM/ARTS - N/A 03 March 2011
CERTNM - Change of name certificate 13 January 2011
CONNOT - N/A 20 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AD01 - Change of registered office address 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
NEWINC - New incorporation documents 21 July 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.