About

Registered Number: 05716748
Date of Incorporation: 21/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX,

 

Based in Ilford, Essex, Conway Healthcare Ltd was established in 2006. We do not know the number of employees at the company. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOPRAI, Bhupinder 21 February 2006 - 1
ROOPRAI, Sarbjit 21 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 19 December 2007
363s - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 28 November 2006
CERTNM - Change of name certificate 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.