About

Registered Number: SC280647
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 29 Commercial Street, Dundee, DD1 3DG,

 

Breakthrough Health Ltd was registered on 24 February 2005 with its registered office in Dundee, it's status is listed as "Active". We don't know the number of employees at the business. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Colin 01 January 2017 - 1
CRICHTON, Lynn 01 January 2017 - 1
ADDISON, Cindy 10 March 2008 15 June 2012 1
CURRAN, Karen 23 January 2006 15 June 2012 1
FRENCH, Jeanette May 16 January 2006 11 October 2008 1
WHEATLEY, Marlene Ann 21 March 2005 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Elaine 12 June 2012 01 January 2017 1
RYAN, Jacqueline 01 March 2010 15 June 2012 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 06 February 2017
AD01 - Change of registered office address 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
CH03 - Change of particulars for secretary 17 October 2014
AD01 - Change of registered office address 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 27 November 2013
RP04 - N/A 15 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 November 2012
AA01 - Change of accounting reference date 08 November 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 17 July 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 24 May 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AA - Annual Accounts 16 March 2011
DISS16(SOAS) - N/A 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 22 June 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
MEM/ARTS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
CERTNM - Change of name certificate 21 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.