Established in 1996, Cheadle Royal Healthcare Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cheadle Royal Healthcare Ltd. This company has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Philip | 22 January 1997 | 31 March 2008 | 1 |
BURLING, Eric Douglas, Dr | 25 September 1996 | 18 February 2002 | 1 |
HEMSLEY, Stephen Francis | 23 January 1997 | 23 December 2004 | 1 |
MACDONALD-MILNER, Tommy | 31 March 2008 | 18 March 2010 | 1 |
MCKEOWN, Stephen Patrick, Doctor | 22 January 1997 | 11 March 2002 | 1 |
SHAW, Jonathan Alan | 01 October 2003 | 18 March 2010 | 1 |
WARD, John Patrick | 22 January 1997 | 08 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, David James | 18 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
PARENT_ACC - N/A | 02 October 2019 | |
AGREEMENT2 - N/A | 02 October 2019 | |
GUARANTEE2 - N/A | 02 October 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 31 August 2018 | |
PARENT_ACC - N/A | 31 August 2018 | |
GUARANTEE2 - N/A | 31 August 2018 | |
AGREEMENT2 - N/A | 31 August 2018 | |
AA - Annual Accounts | 11 October 2017 | |
PARENT_ACC - N/A | 11 October 2017 | |
GUARANTEE2 - N/A | 11 October 2017 | |
AGREEMENT2 - N/A | 11 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AP01 - Appointment of director | 10 December 2016 | |
AP01 - Appointment of director | 10 December 2016 | |
TM01 - Termination of appointment of director | 10 December 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 02 June 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 28 November 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AD01 - Change of registered office address | 03 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
MEM/ARTS - N/A | 08 April 2011 | |
RESOLUTIONS - N/A | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
AA01 - Change of accounting reference date | 14 February 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AA01 - Change of accounting reference date | 19 November 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH03 - Change of particulars for secretary | 27 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
MISC - Miscellaneous document | 30 March 2010 | |
AP03 - Appointment of secretary | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
AA01 - Change of accounting reference date | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 23 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 16 December 2008 | |
RESOLUTIONS - N/A | 16 October 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
363a - Annual Return | 02 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363a - Annual Return | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
AA - Annual Accounts | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
RESOLUTIONS - N/A | 01 February 2006 | |
RESOLUTIONS - N/A | 01 February 2006 | |
RESOLUTIONS - N/A | 01 February 2006 | |
363a - Annual Return | 07 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 October 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2005 | |
AA - Annual Accounts | 08 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 17 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
353 - Register of members | 14 November 2003 | |
363s - Annual Return | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 25 October 2001 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 21 March 2001 | |
353 - Register of members | 08 January 2001 | |
287 - Change in situation or address of Registered Office | 08 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2001 | |
RESOLUTIONS - N/A | 29 November 2000 | |
RESOLUTIONS - N/A | 29 November 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 November 2000 | |
363s - Annual Return | 08 November 2000 | |
287 - Change in situation or address of Registered Office | 23 October 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 September 2000 | |
169 - Return by a company purchasing its own shares | 03 August 2000 | |
AA - Annual Accounts | 01 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 October 1999 | |
363s - Annual Return | 20 October 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
169 - Return by a company purchasing its own shares | 28 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 July 1999 | |
RESOLUTIONS - N/A | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
288a - Notice of appointment of directors or secretaries | 19 January 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 12 October 1998 | |
CERTNM - Change of name certificate | 26 January 1998 | |
AA - Annual Accounts | 29 December 1997 | |
353 - Register of members | 21 October 1997 | |
363s - Annual Return | 30 September 1997 | |
287 - Change in situation or address of Registered Office | 12 March 1997 | |
225 - Change of Accounting Reference Date | 12 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 February 1997 | |
123 - Notice of increase in nominal capital | 21 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1997 | |
395 - Particulars of a mortgage or charge | 14 February 1997 | |
395 - Particulars of a mortgage or charge | 14 February 1997 | |
CERTNM - Change of name certificate | 13 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
NEWINC - New incorporation documents | 25 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Confirmation deed | 14 April 2011 | Fully Satisfied |
N/A |
Security accession deed | 04 March 2011 | Fully Satisfied |
N/A |
Security agreement deed of accession | 18 March 2010 | Fully Satisfied |
N/A |
Deed of accession to a debenture | 24 December 2004 | Fully Satisfied |
N/A |
Deed of accession | 24 December 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 13 February 1997 | Fully Satisfied |
N/A |