Based in Cheltenham, Fairfield House Healthcare Ltd was setup in 2005. The current directors of this organisation are listed as Krips, Eytan, Krips, Karen Michelle. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRIPS, Eytan | 21 October 2005 | 24 July 2015 | 1 |
KRIPS, Karen Michelle | 03 March 2009 | 21 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AA01 - Change of accounting reference date | 02 March 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 28 April 2016 | |
MR04 - N/A | 31 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AD01 - Change of registered office address | 28 July 2015 | |
TM02 - Termination of appointment of secretary | 28 July 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
MR01 - N/A | 28 July 2015 | |
MR01 - N/A | 27 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 09 June 2014 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 19 May 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH04 - Change of particulars for corporate secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
287 - Change in situation or address of Registered Office | 06 August 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 21 August 2007 | |
225 - Change of Accounting Reference Date | 13 September 2006 | |
AA - Annual Accounts | 30 August 2006 | |
225 - Change of Accounting Reference Date | 30 August 2006 | |
363s - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2005 | |
RESOLUTIONS - N/A | 28 November 2005 | |
RESOLUTIONS - N/A | 28 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
CERTNM - Change of name certificate | 17 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
NEWINC - New incorporation documents | 18 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2015 | Outstanding |
N/A |
A registered charge | 24 July 2015 | Outstanding |
N/A |
Legal and general charge | 18 November 2005 | Fully Satisfied |
N/A |