Based in Hertford in Hertfordshire, Evergood Healthcare Ltd was established in 2007, it has a status of "Active". This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALY, Martin Christopher | 21 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMS, Joanne | 11 July 2013 | - | 1 |
ABBEY, Samantha | 30 December 2010 | 11 July 2013 | 1 |
LOCKWOOD, Sarah | 28 February 2010 | 14 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 25 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CH03 - Change of particulars for secretary | 20 March 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 09 June 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 28 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 03 April 2014 | |
CERTNM - Change of name certificate | 01 August 2013 | |
CONNOT - N/A | 01 August 2013 | |
AP03 - Appointment of secretary | 19 July 2013 | |
TM02 - Termination of appointment of secretary | 12 July 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AP03 - Appointment of secretary | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 12 January 2011 | |
TM02 - Termination of appointment of secretary | 24 September 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
AP03 - Appointment of secretary | 11 May 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
363a - Annual Return | 28 April 2009 | |
225 - Change of Accounting Reference Date | 28 October 2008 | |
AA - Annual Accounts | 26 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2008 | |
363a - Annual Return | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
NEWINC - New incorporation documents | 21 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2007 | Outstanding |
N/A |