About

Registered Number: 03824483
Date of Incorporation: 12/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Flat 2 15 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0JX

 

Established in 1999, Fountainhead Ventures U.K. Ltd are based in North Yorkshire, it's status at Companies House is "Active". There is one director listed as Mcmillan, Maurice Stephen for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Maurice Stephen 12 August 1999 03 July 2004 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 07 September 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 19 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
363s - Annual Return 18 August 2000
225 - Change of Accounting Reference Date 09 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.