About

Registered Number: 06312501
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Lbhealthcare Gull Coppice, Whiteley, Fareham, Hampshire, PO15 7LS

 

Founded in 2007, Ferneham Health Ltd has its registered office in Hampshire, it has a status of "Active". This organisation has 9 directors listed in the Companies House registry. We do not know the number of employees at Ferneham Health Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Mark Rayner 16 July 2007 - 1
WOODWARD, Sean Derek Terence 16 July 2007 - 1
BROWN, Lisa Maria 16 July 2007 18 October 2007 1
PITKEATHLY, Andrew Lindsay 16 July 2007 23 July 2007 1
VINCENT, Alison 17 April 2016 21 August 2020 1
WG DIRECTORS LIMITED 13 July 2007 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Alison 21 August 2020 - 1
WOODWARD, Rosemary Anne 23 July 2007 21 August 2020 1
WG SECRETARIES LIMITED 13 July 2007 16 July 2007 1

Filing History

Document Type Date
AP03 - Appointment of secretary 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM02 - Termination of appointment of secretary 21 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 17 April 2016
AP01 - Appointment of director 17 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2013
SH08 - Notice of name or other designation of class of shares 16 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
353 - Register of members 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
RESOLUTIONS - N/A 15 June 2009
RESOLUTIONS - N/A 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
123 - Notice of increase in nominal capital 15 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.