About

Registered Number: 08830754
Date of Incorporation: 03/01/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR,

 

Based in Hertfordshire, Generating Healthcare Ltd was established in 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 11 directors listed.

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.