About

Registered Number: 05797167
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Active
Registered Address: Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

 

Ewloe Heath Management Company Ltd was registered on 26 April 2006, it's status in the Companies House registry is set to "Active". The company has 8 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Ian 03 December 2012 - 1
GLEESON, Charlotte Marie Anne 15 March 2015 - 1
GREEN, Robert 15 March 2015 - 1
HIGHAM, Stephen 03 December 2012 - 1
DAVIES, Kris 03 December 2012 12 August 2020 1
FIDLER, Julie 01 March 2016 12 August 2020 1
MORRIS, Margaret 03 December 2012 20 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Denys Lynette 21 June 2011 03 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AP01 - Appointment of director 15 March 2015
AP01 - Appointment of director 15 March 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 15 November 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 November 2011
AP03 - Appointment of secretary 04 July 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 11 August 2007
225 - Change of Accounting Reference Date 27 March 2007
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.