Established in 1999, Combined Healthcare Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTONE, William | 21 October 1999 | 27 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDELAKI, Katharine Amelia Christabel | 25 May 2011 | 06 September 2013 | 1 |
Document Type | Date | |
---|---|---|
LIQ13(Scot) - N/A | 13 July 2020 | |
AD01 - Change of registered office address | 12 September 2017 | |
RESOLUTIONS - N/A | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
SH19 - Statement of capital | 19 July 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 July 2017 | |
CAP-SS - N/A | 19 July 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 22 October 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AP01 - Appointment of director | 10 December 2014 | |
TM01 - Termination of appointment of director | 10 December 2014 | |
AR01 - Annual Return | 06 November 2014 | |
MR04 - N/A | 13 June 2014 | |
MR04 - N/A | 13 June 2014 | |
AA - Annual Accounts | 08 May 2014 | |
MISC - Miscellaneous document | 27 December 2013 | |
AR01 - Annual Return | 15 November 2013 | |
TM02 - Termination of appointment of secretary | 15 November 2013 | |
AA01 - Change of accounting reference date | 24 September 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 20 September 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 10 September 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 10 September 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 August 2012 | |
466(Scot) - N/A | 10 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 August 2012 | |
466(Scot) - N/A | 10 August 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP03 - Appointment of secretary | 26 May 2011 | |
TM02 - Termination of appointment of secretary | 12 May 2011 | |
AA - Annual Accounts | 11 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 April 2011 | |
RESOLUTIONS - N/A | 01 April 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 14 August 2008 | |
AA - Annual Accounts | 13 March 2008 | |
419a(Scot) - N/A | 17 January 2008 | |
419a(Scot) - N/A | 17 January 2008 | |
419a(Scot) - N/A | 17 January 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
363a - Annual Return | 14 March 2007 | |
225 - Change of Accounting Reference Date | 06 February 2007 | |
466(Scot) - N/A | 15 February 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 February 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 February 2006 | |
225 - Change of Accounting Reference Date | 05 February 2006 | |
287 - Change in situation or address of Registered Office | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 05 February 2006 | |
466(Scot) - N/A | 04 February 2006 | |
466(Scot) - N/A | 04 February 2006 | |
410(Scot) - N/A | 04 February 2006 | |
410(Scot) - N/A | 01 February 2006 | |
419a(Scot) - N/A | 31 January 2006 | |
AUD - Auditor's letter of resignation | 24 January 2006 | |
363a - Annual Return | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
419a(Scot) - N/A | 31 August 2005 | |
363s - Annual Return | 28 September 2004 | |
419a(Scot) - N/A | 02 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
410(Scot) - N/A | 29 January 2004 | |
419a(Scot) - N/A | 15 January 2004 | |
466(Scot) - N/A | 15 January 2004 | |
466(Scot) - N/A | 15 January 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 30 May 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 08 May 2002 | |
466(Scot) - N/A | 05 April 2002 | |
466(Scot) - N/A | 05 April 2002 | |
466(Scot) - N/A | 05 April 2002 | |
410(Scot) - N/A | 05 April 2002 | |
225 - Change of Accounting Reference Date | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 11 January 2002 | |
363s - Annual Return | 28 December 2001 | |
410(Scot) - N/A | 29 June 2001 | |
410(Scot) - N/A | 30 April 2001 | |
363s - Annual Return | 27 March 2001 | |
410(Scot) - N/A | 06 April 2000 | |
RESOLUTIONS - N/A | 10 December 1999 | |
RESOLUTIONS - N/A | 10 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1999 | |
123 - Notice of increase in nominal capital | 10 December 1999 | |
MEM/ARTS - N/A | 01 December 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
CERTNM - Change of name certificate | 11 November 1999 | |
NEWINC - New incorporation documents | 27 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 25 July 2012 | Fully Satisfied |
N/A |
Debenture | 25 July 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 March 2011 | Fully Satisfied |
N/A |
Debenture | 25 March 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 27 January 2006 | Fully Satisfied |
N/A |
Floating charge | 27 January 2006 | Fully Satisfied |
N/A |
Standard security | 27 January 2004 | Fully Satisfied |
N/A |
Floating charge | 28 March 2002 | Fully Satisfied |
N/A |
Standard security | 26 June 2001 | Fully Satisfied |
N/A |
Bond & floating charge | 14 April 2001 | Fully Satisfied |
N/A |
Floating charge | 27 March 2000 | Fully Satisfied |
N/A |