About

Registered Number: 04483661
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Norose Company Secretarial Serices Ltd, 3 More London Riverside, London, SE1 2AQ

 

Attends Healthcare Group Ltd was founded on 11 July 2002 and are based in London, it has a status of "Active". Mireault, Josee, Biggs, Andrew James, Kay, Michael Alexander, Angwald, Stefan Goran Walter, Brown, Michael, Sandstrom, Kjell are listed as the directors of Attends Healthcare Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGWALD, Stefan Goran Walter 17 February 2006 20 July 2007 1
BROWN, Michael 06 September 2002 05 April 2005 1
SANDSTROM, Kjell 06 September 2002 03 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MIREAULT, Josee 25 April 2012 - 1
BIGGS, Andrew James 29 July 2010 29 February 2012 1
KAY, Michael Alexander 12 August 2002 14 January 2003 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 September 2016
RESOLUTIONS - N/A 29 February 2016
RESOLUTIONS - N/A 29 February 2016
SH19 - Statement of capital 29 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 February 2016
CAP-SS - N/A 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 July 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AA - Annual Accounts 07 March 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AUD - Auditor's letter of resignation 09 October 2012
AUD - Auditor's letter of resignation 12 September 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 16 July 2012
AP04 - Appointment of corporate secretary 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AP01 - Appointment of director 26 April 2012
AP03 - Appointment of secretary 25 April 2012
AA01 - Change of accounting reference date 21 March 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AP01 - Appointment of director 30 September 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AUD - Auditor's letter of resignation 25 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
123 - Notice of increase in nominal capital 07 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
CERTNM - Change of name certificate 26 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
363s - Annual Return 21 July 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 07 May 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
395 - Particulars of a mortgage or charge 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
RESOLUTIONS - N/A 18 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
CERTNM - Change of name certificate 02 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 25 July 2007 Fully Satisfied

N/A

Share pledge agreement 25 July 2007 Fully Satisfied

N/A

Pledge agreement - shares 20 July 2007 Fully Satisfied

N/A

Supplemental deed 20 July 2007 Fully Satisfied

N/A

Supplemental debenture to a debenture dated 6 spetember 2002 24 March 2005 Fully Satisfied

N/A

Pledge on shares 23 March 2005 Fully Satisfied

N/A

Pledge agreement shares 23 March 2005 Fully Satisfied

N/A

Share pledge agreement 23 March 2005 Fully Satisfied

N/A

Share pledge agreement 23 March 2005 Fully Satisfied

N/A

Agreement on the pledge of shares in paper-pak finland oy 23 March 2005 Fully Satisfied

N/A

Share pledge agreement 22 March 2005 Fully Satisfied

N/A

Share pledge agreement executed outside the united kingdom and comprising property situated there 09 September 2002 Fully Satisfied

N/A

Share pledge agreement 09 September 2002 Fully Satisfied

N/A

Deed of pledge on shares 09 September 2002 Fully Satisfied

N/A

Share pledge agreement 06 September 2002 Fully Satisfied

N/A

Share pledge agreement 06 September 2002 Fully Satisfied

N/A

Share pledge agreement 06 September 2002 Fully Satisfied

N/A

Agreement on the pledge of shares in paper-pak finland oy 06 September 2002 Fully Satisfied

N/A

Debenture 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.