About

Registered Number: 06177615
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Evergood House The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.