Based in Wilmslow, Cheshire, Equilibrium Healthcare Ltd was established in 1996, it has a status of "Active". There are 3 directors listed as Doy, Jeanne Mary, Saltmarsh, Carolyn Ann, Irving, Warren for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVING, Warren | 24 September 2006 | 31 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOY, Jeanne Mary | 29 February 1996 | 01 November 1996 | 1 |
SALTMARSH, Carolyn Ann | 24 February 1997 | 01 August 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 August 2020 | |
AP01 - Appointment of director | 24 August 2020 | |
AP01 - Appointment of director | 24 August 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
CS01 - N/A | 26 February 2020 | |
TM02 - Termination of appointment of secretary | 25 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
AP02 - Appointment of corporate director | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
RP04AP01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 07 March 2018 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 01 March 2017 | |
CH01 - Change of particulars for director | 24 February 2017 | |
RP04 - N/A | 04 April 2016 | |
RP04 - N/A | 01 April 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AP01 - Appointment of director | 16 December 2014 | |
MR04 - N/A | 29 September 2014 | |
MR04 - N/A | 29 September 2014 | |
MR04 - N/A | 29 September 2014 | |
MR04 - N/A | 29 September 2014 | |
MR04 - N/A | 29 September 2014 | |
MR04 - N/A | 29 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AR01 - Annual Return | 05 March 2013 | |
CH01 - Change of particulars for director | 04 March 2013 | |
CH03 - Change of particulars for secretary | 04 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AP01 - Appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 16 March 2010 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 11 March 2008 | |
363s - Annual Return | 04 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
AA - Annual Accounts | 06 January 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 12 March 2005 | |
AA - Annual Accounts | 22 December 2004 | |
AA - Annual Accounts | 03 August 2004 | |
SA - Shares agreement | 23 March 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
123 - Notice of increase in nominal capital | 18 March 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 03 October 2003 | |
RESOLUTIONS - N/A | 04 September 2003 | |
RESOLUTIONS - N/A | 04 September 2003 | |
RESOLUTIONS - N/A | 04 September 2003 | |
RESOLUTIONS - N/A | 04 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2003 | |
123 - Notice of increase in nominal capital | 04 September 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 August 2003 | |
123 - Notice of increase in nominal capital | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
AUD - Auditor's letter of resignation | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
CERTNM - Change of name certificate | 25 February 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 30 November 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 25 April 2000 | |
363s - Annual Return | 10 April 2000 | |
363s - Annual Return | 14 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
363b - Annual Return | 06 April 1999 | |
363(287) - N/A | 06 April 1999 | |
AA - Annual Accounts | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
363b - Annual Return | 17 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
287 - Change in situation or address of Registered Office | 29 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 October 1996 | |
395 - Particulars of a mortgage or charge | 07 May 1996 | |
288 - N/A | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
287 - Change in situation or address of Registered Office | 02 April 1996 | |
NEWINC - New incorporation documents | 15 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 January 2006 | Fully Satisfied |
N/A |
Legal charge | 17 January 2006 | Fully Satisfied |
N/A |
Legal charge | 17 January 2006 | Fully Satisfied |
N/A |
Legal charge | 17 January 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 01 May 2003 | Fully Satisfied |
N/A |
Debenture | 01 May 1996 | Fully Satisfied |
N/A |