About

Registered Number: 03250211
Date of Incorporation: 16/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

 

Founded in 1996, Cordant Occupational Health Ltd has its registered office in Hillingdon in Middlesex. There is one director listed as Connor, Alan for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNOR, Alan 05 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR04 - N/A 02 September 2020
MR04 - N/A 02 September 2020
TM01 - Termination of appointment of director 20 April 2020
MR04 - N/A 19 March 2020
AP03 - Appointment of secretary 06 March 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 18 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 September 2018
AAMD - Amended Accounts 29 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 24 August 2017
PSC05 - N/A 10 July 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 22 September 2016
MR01 - N/A 15 August 2016
AA01 - Change of accounting reference date 05 July 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 24 March 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 04 August 2015
RESOLUTIONS - N/A 19 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
MR01 - N/A 12 June 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 September 2014
CERTNM - Change of name certificate 07 July 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 26 September 2008
225 - Change of Accounting Reference Date 27 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 September 2007
RESOLUTIONS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 25 March 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 22 September 2000
395 - Particulars of a mortgage or charge 26 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 23 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 13 August 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
395 - Particulars of a mortgage or charge 09 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 20 October 1996
225 - Change of Accounting Reference Date 20 October 1996
287 - Change in situation or address of Registered Office 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
CERTNM - Change of name certificate 02 October 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

Composite guarantee and debenture 07 January 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 August 1999 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Guarantee & debenture 22 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.