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.
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 |
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 |
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 |