About

Registered Number: 04216835
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ

 

Corazon Health Care Investments Ltd was founded on 15 May 2001 and has its registered office in South Yorkshire, it has a status of "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 01 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
MR01 - N/A 13 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 15 December 2019
MA - Memorandum and Articles 15 December 2019
MR01 - N/A 02 December 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 01 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 January 2013
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
CERTNM - Change of name certificate 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
225 - Change of Accounting Reference Date 10 May 2004
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 18 October 2003
225 - Change of Accounting Reference Date 13 October 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 15 June 2002
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
CERTNM - Change of name certificate 27 March 2002
225 - Change of Accounting Reference Date 05 November 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

Debenture 03 March 2004 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Debenture 15 October 2003 Fully Satisfied

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.