About

Registered Number: 05427029
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT,

 

Having been setup in 2005, Fairfield House Healthcare Ltd are based in Cheltenham in Gloucestershire, it's status is listed as "Active". The companies directors are listed as Krips, Eytan, Krips, Karen Michelle at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.