About

Registered Number: 05121608
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Southside, 105 Victoria Street, London, SW1E 6QT,

 

G4s Health Services (UK) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Patel, Vaishali Jagdish, Major, Sandra Margaret, Smith, Lynette, Anastasi, Laurence, Clapson, Jonathan, Cockrell, Julie, Cutts, Adam Mark, Dr, Mistry, Rajesh, Nienaber, Gawie Murray, Renfrew, Christopher Charles, Dr, Roberts, Steven Peter are listed as the directors of the business. We don't know the number of employees at G4s Health Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASI, Laurence 04 July 2019 11 December 2019 1
CLAPSON, Jonathan 01 January 2006 17 March 2008 1
COCKRELL, Julie 01 January 2006 17 March 2008 1
CUTTS, Adam Mark, Dr 06 May 2004 17 March 2008 1
MISTRY, Rajesh 12 September 2014 14 August 2015 1
NIENABER, Gawie Murray 02 June 2017 04 July 2019 1
RENFREW, Christopher Charles, Dr 17 March 2008 22 July 2009 1
ROBERTS, Steven Peter 01 June 2006 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vaishali Jagdish 13 November 2008 - 1
MAJOR, Sandra Margaret 17 March 2008 30 September 2008 1
SMITH, Lynette 06 May 2004 31 May 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 25 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 14 February 2020
AD01 - Change of registered office address 28 January 2020
CH03 - Change of particulars for secretary 10 September 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 17 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 08 November 2016
RESOLUTIONS - N/A 01 October 2016
NM06 - Request to seek comments of government department or other specified body on change of name 01 October 2016
CONNOT - N/A 01 October 2016
AR01 - Annual Return 21 July 2016
TM01 - Termination of appointment of director 25 February 2016
AUD - Auditor's letter of resignation 08 October 2015
AUD - Auditor's letter of resignation 29 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 26 April 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 29 March 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 24 November 2010
RESOLUTIONS - N/A 20 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 13 April 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 03 June 2009
MEM/ARTS - N/A 31 March 2009
CERTNM - Change of name certificate 21 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
RESOLUTIONS - N/A 10 March 2008
AA - Annual Accounts 01 March 2008
MEM/ARTS - N/A 29 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
AA - Annual Accounts 17 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 25 June 2007
363s - Annual Return 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
225 - Change of Accounting Reference Date 17 January 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.