Based in Mansfield, E-health Innovations Ltd was setup in 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Steven | 31 January 2014 | 28 September 2016 | 1 |
JENKINS, Deborah Susan | 06 August 2013 | 31 January 2014 | 1 |
REBBETTS, Simon Derek | 06 August 2013 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIPPERFIELD, Spencer David | 03 April 2020 | - | 1 |
WHITE, Claire Christina | 31 January 2019 | - | 1 |
BAKER, Steve George | 19 November 2014 | 30 June 2018 | 1 |
REBBETTS, Simon Derek | 06 August 2013 | 31 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 06 August 2020 | |
MR01 - N/A | 29 May 2020 | |
AA01 - Change of accounting reference date | 12 May 2020 | |
AP03 - Appointment of secretary | 14 April 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
MR04 - N/A | 12 February 2020 | |
PSC07 - N/A | 25 November 2019 | |
PSC02 - N/A | 25 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 06 August 2019 | |
MR04 - N/A | 01 August 2019 | |
AP03 - Appointment of secretary | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 08 August 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
TM02 - Termination of appointment of secretary | 10 July 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 21 August 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 17 August 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
MR04 - N/A | 14 October 2015 | |
MR01 - N/A | 26 August 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AP03 - Appointment of secretary | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AA01 - Change of accounting reference date | 24 March 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
MR01 - N/A | 13 February 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
MR01 - N/A | 04 February 2014 | |
RESOLUTIONS - N/A | 29 January 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
NEWINC - New incorporation documents | 06 August 2013 | |
SH01 - Return of Allotment of shares | 06 August 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |