About

Registered Number: 04294616
Date of Incorporation: 27/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 122 Stonebury Avenue, Eastern Green, Coventry, CV5 7NX,

 

Having been setup in 2001, Environmental Health Partnership Ltd has its registered office in Coventry, it's status is listed as "Active". Goulding, Brian Stuart, Goulding, Ruth, Howson, Janet Maragret are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Brian Stuart 27 September 2001 - 1
GOULDING, Ruth 06 April 2005 30 September 2015 1
HOWSON, Janet Maragret 27 September 2001 15 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
CH01 - Change of particulars for director 30 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 29 January 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
123 - Notice of increase in nominal capital 07 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.