About

Registered Number: 04639446
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Fewcott House Fritwell Road, Fewcott, Bicester, Oxfordshire, OX27 7NZ

 

Established in 2003, Fewcott Healthcare Ltd are based in Bicester, it's status in the Companies House registry is set to "Active". This company has 6 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAHMBHATT, Jaimeen 22 March 2007 01 November 2010 1
HARRISON, Fairus 11 March 2003 22 March 2007 1
HARRISON, Masih 11 March 2003 22 March 2007 1
HARRISON, Neeru 16 January 2003 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BRAHMBHATT, Jaimeen 22 March 2007 22 March 2007 1
HARRISON, Neeraj 16 January 2003 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 January 2020
DISS40 - Notice of striking-off action discontinued 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 04 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 25 February 2009
AAMD - Amended Accounts 29 October 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 22 May 2008
395 - Particulars of a mortgage or charge 11 July 2007
RESOLUTIONS - N/A 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2007 Outstanding

N/A

Third party legal and general charge 22 March 2007 Outstanding

N/A

Legal charge 09 January 2004 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.