About

Registered Number: 06191816
Date of Incorporation: 29/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 8 Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT,

 

Cmj Healthcare Ltd was registered on 29 March 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Cmj Healthcare Ltd. Heller, Martin, Jeffries, Clare Elizabeth, Terpstra, Johannes are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLER, Martin 26 September 2011 - 1
JEFFRIES, Clare Elizabeth 26 September 2011 - 1
TERPSTRA, Johannes 26 September 2011 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 04 October 2011
TM01 - Termination of appointment of director 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
CERTNM - Change of name certificate 26 September 2011
AP01 - Appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AD01 - Change of registered office address 26 September 2011
SH01 - Return of Allotment of shares 26 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 May 2010
CH02 - Change of particulars for corporate director 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 12 May 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.