About

Registered Number: 04992480
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Harrow in Middlesex, Chase Symmons Healthcare Ltd was registered on 11 December 2003, it's status at Companies House is "Active". The organisation has 2 directors listed as Sohanpaul, Jasbir, Sohanpaul, Paramjit in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHANPAUL, Paramjit 11 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOHANPAUL, Jasbir 11 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 September 2018
PSC01 - N/A 04 April 2018
PSC09 - N/A 04 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 10 June 2013
DISS40 - Notice of striking-off action discontinued 13 February 2013
AR01 - Annual Return 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AAMD - Amended Accounts 11 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 11 April 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 18 November 2004
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.