About

Registered Number: 03159421
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Bollin House Riverside Park, Bollin Link, Wilmslow, Cheshire, SK9 1DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.