About

Registered Number: 07856603
Date of Incorporation: 22/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Established in 2011, Clinton Health Access Initiative - - Uk have registered office in Altrincham, Cheshire. The companies directors are Kang'ethe, Alice, Zall, Richard, Brosnan, Jeanne, Feder, Julie. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG'ETHE, Alice 28 July 2017 - 1
ZALL, Richard 22 November 2011 - 1
BROSNAN, Jeanne 22 November 2011 18 March 2014 1
FEDER, Julie 22 November 2011 28 July 2017 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
PSC08 - N/A 06 December 2018
PSC09 - N/A 06 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 09 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 05 December 2012
AA01 - Change of accounting reference date 19 October 2012
AP04 - Appointment of corporate secretary 10 April 2012
AD01 - Change of registered office address 10 April 2012
NEWINC - New incorporation documents 22 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.