About

Registered Number: 02612317
Date of Incorporation: 20/05/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 1349-1353 London Road, Leigh On Sea, Essex, SS9 2AB

 

Founded in 1991, Corvell Health Care Ltd are based in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAAV, Sudeep Kaur 14 December 2013 - 1
VARMA, Ketan 04 November 2019 - 1
VARMA, Sureshkumar Shiriram 24 September 1991 - 1
MANDAIR, Tarlok Singh 20 May 1991 10 October 1996 1
SHANKER, Jyoti 20 May 1991 19 May 1992 1
SINGH, Bupinder, Dr 20 May 1991 14 December 2013 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sudeep 10 October 1996 01 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 May 2020
MR04 - N/A 16 April 2020
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 22 May 2018
CH03 - Change of particulars for secretary 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 02 February 2018
PSC04 - N/A 12 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 09 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
395 - Particulars of a mortgage or charge 23 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
CERT10 - Re-registration of a company from public to private 12 April 1999
MAR - Memorandum and Articles - used in re-registration 12 April 1999
53 - Application by a public company for re-registration as a private company 12 April 1999
AA - Annual Accounts 04 January 1999
287 - Change in situation or address of Registered Office 01 December 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 07 January 1998
395 - Particulars of a mortgage or charge 17 December 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 13 November 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 27 May 1994
363s - Annual Return 21 February 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 07 December 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 December 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
288 - N/A 24 July 1992
288 - N/A 03 October 1991
288 - N/A 20 June 1991
NEWINC - New incorporation documents 20 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2005 Outstanding

N/A

Legal charge 12 April 1999 Fully Satisfied

N/A

Debenture 12 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.