About

Registered Number: 08830754
Date of Incorporation: 03/01/2014 (11 years and 3 months ago)
Company Status: Active
Registered Address: 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR,

 

Generating Healthcare Ltd was founded on 03 January 2014 with its registered office in Hoddesdon, it's status is listed as "Active". We don't know the number of employees at the organisation. Ellis, Janine Teresa, Cassell, Karen Ann, Condon, Robert Nicholas Harford, Dr, Pratt, Giles, Dr, Tripp, Julie Linda, Gudgeon, Dee, Hubbard, Helen, Kuruvatti, Mrutyunjaya, Dr, O'brien, Gillian Dawn, Watson, Elizabeth Margaret, Wells, Kim are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELL, Karen Ann 22 October 2014 - 1
CONDON, Robert Nicholas Harford, Dr 22 October 2014 - 1
PRATT, Giles, Dr 02 October 2017 - 1
TRIPP, Julie Linda 05 February 2019 - 1
GUDGEON, Dee 22 October 2014 01 May 2015 1
HUBBARD, Helen 04 February 2014 13 October 2014 1
KURUVATTI, Mrutyunjaya, Dr 02 October 2017 21 November 2018 1
O'BRIEN, Gillian Dawn 22 October 2014 08 January 2019 1
WATSON, Elizabeth Margaret 22 October 2014 01 April 2017 1
WELLS, Kim 22 October 2014 05 October 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Janine Teresa 22 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 10 October 2018
SH06 - Notice of cancellation of shares 07 June 2018
SH03 - Return of purchase of own shares 07 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
SH06 - Notice of cancellation of shares 25 January 2017
SH03 - Return of purchase of own shares 25 January 2017
RESOLUTIONS - N/A 30 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
AP03 - Appointment of secretary 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
RESOLUTIONS - N/A 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
SH08 - Notice of name or other designation of class of shares 25 February 2015
RP04 - N/A 03 April 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
NEWINC - New incorporation documents 03 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.