About

Registered Number: 04812291
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG,

 

Based in Petersfield, Hampshire, Fast Healthcare Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are Norrie, Helen Mary Alison, Phillips, Ian Peter Markham. We don't currently know the number of employees at Fast Healthcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIE, Helen Mary Alison 26 June 2003 07 July 2003 1
PHILLIPS, Ian Peter Markham 26 June 2003 13 September 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 29 June 2018
CH04 - Change of particulars for corporate secretary 27 March 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 25 January 2018
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 June 2011
CH04 - Change of particulars for corporate secretary 27 June 2011
AA - Annual Accounts 21 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 July 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 13 November 2007
225 - Change of Accounting Reference Date 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
395 - Particulars of a mortgage or charge 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
288b - Notice of resignation of directors or secretaries 01 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Convertible loan agreement 09 February 2007 Fully Satisfied

N/A

Debenture 22 July 2004 Outstanding

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.