About

Registered Number: 06683972
Date of Incorporation: 29/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, NN4 7HB,

 

Fleet Healthcare (Gravesend) Ltd was registered on 29 August 2008, it's status at Companies House is "Active". The current directors of the organisation are listed as Lockhart-mirams, Andrew Richard, Asal, Gaurav, Dr, Karunaharan, Vasantha Maligah, Dr, Koso-thomas, Olajumoke, Langley, Stephen, Dr, Morgan, Andrew Howard, Doctor, Ozua, Christopher, Parry, Gareth, Doctor, Ramanathan, Shilleena, Taylor, Hugh, Dr. We don't know the number of employees at Fleet Healthcare (Gravesend) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASAL, Gaurav, Dr 17 September 2018 21 April 2020 1
KARUNAHARAN, Vasantha Maligah, Dr 08 December 2008 03 February 2012 1
KOSO-THOMAS, Olajumoke 08 December 2008 31 December 2018 1
LANGLEY, Stephen, Dr 08 December 2008 03 February 2012 1
MORGAN, Andrew Howard, Doctor 29 August 2008 03 February 2012 1
OZUA, Christopher 08 December 2008 03 February 2012 1
PARRY, Gareth, Doctor 08 December 2008 31 March 2016 1
RAMANATHAN, Shilleena 08 December 2008 03 February 2012 1
TAYLOR, Hugh, Dr 08 December 2008 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART-MIRAMS, Andrew Richard 23 March 2012 28 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 30 December 2019
SH03 - Return of purchase of own shares 30 December 2019
SH06 - Notice of cancellation of shares 24 December 2019
CS01 - N/A 14 November 2019
RP04AP01 - N/A 07 February 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
RESOLUTIONS - N/A 09 November 2015
SH03 - Return of purchase of own shares 09 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 26 September 2014
SH03 - Return of purchase of own shares 08 April 2014
RESOLUTIONS - N/A 21 February 2014
RESOLUTIONS - N/A 21 February 2014
RESOLUTIONS - N/A 21 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 04 October 2013
SH03 - Return of purchase of own shares 17 September 2013
RESOLUTIONS - N/A 13 August 2013
SH06 - Notice of cancellation of shares 13 August 2013
TM02 - Termination of appointment of secretary 05 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
SH03 - Return of purchase of own shares 20 September 2012
AP03 - Appointment of secretary 23 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 18 June 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 06 November 2009
AR01 - Annual Return 04 November 2009
RESOLUTIONS - N/A 23 January 2009
225 - Change of Accounting Reference Date 20 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.