Having been setup in 2007, Berinsfield Health Care Services Ltd has its registered office in Wallingford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Claudia Ann, Dr | 26 February 2007 | - | 1 |
HOY, Henry William, Dr | 06 June 2007 | 07 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGASS, Martyn John Benjamin, Dr | 07 May 2010 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Dr Martyn John Benjamin Agass/
1949-06 |
Individual person with significant control |
British/
England |
|
Dr Martyn John Benjamin/
1949-06 |
Individual person with significant control |
British/
England |
|
Dr Julie Anderson/
1953-12 |
Individual person with significant control |
British/
England |
|
Dr Claudia Ann Jones/
1958-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2019 | |
AD01 - Change of registered office address | 19 April 2019 | |
PSC01 - N/A | 19 April 2019 | |
PSC01 - N/A | 19 April 2019 | |
PSC01 - N/A | 19 April 2019 | |
PSC01 - N/A | 19 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
RESOLUTIONS - N/A | 05 October 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
CH03 - Change of particulars for secretary | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 18 July 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
SH06 - Notice of cancellation of shares | 10 January 2012 | |
SH03 - Return of purchase of own shares | 10 January 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AP03 - Appointment of secretary | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 08 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 12 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 July 2008 | |
225 - Change of Accounting Reference Date | 13 March 2008 | |
363a - Annual Return | 04 February 2008 | |
SA - Shares agreement | 11 September 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
NEWINC - New incorporation documents | 15 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2007 | Outstanding |
N/A |