Hallam Healthcare Services (East Midlands) Ltd was founded on 29 January 2001 and has its registered office in Gloucester, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Gray, Charles Norman, Webster, Mary Jane, Ojo, Oluropo Ebenezer, Doctor, Oluwajana, Folajogun Michael are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OJO, Oluropo Ebenezer, Doctor | 29 January 2001 | 04 January 2008 | 1 |
OLUWAJANA, Folajogun Michael | 29 January 2001 | 04 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Charles Norman | 29 January 2001 | 31 January 2002 | 1 |
WEBSTER, Mary Jane | 01 February 2002 | 04 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 08 October 2015 | |
RESOLUTIONS - N/A | 08 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 September 2015 | |
SH19 - Statement of capital | 08 September 2015 | |
CAP-SS - N/A | 08 September 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA01 - Change of accounting reference date | 17 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
RESOLUTIONS - N/A | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
TM02 - Termination of appointment of secretary | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
AP02 - Appointment of corporate director | 18 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
AD01 - Change of registered office address | 18 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH04 - Change of particulars for corporate secretary | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 31 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
225 - Change of Accounting Reference Date | 09 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
363a - Annual Return | 09 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 2007 | |
AA - Annual Accounts | 23 November 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 27 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 14 February 2004 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 06 March 2003 | |
287 - Change in situation or address of Registered Office | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
363s - Annual Return | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2002 | |
MEM/ARTS - N/A | 17 October 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
225 - Change of Accounting Reference Date | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 23 April 2008 | Fully Satisfied |
N/A |
Debenture | 03 October 2005 | Fully Satisfied |
N/A |