About

Registered Number: 08355319
Date of Incorporation: 10/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, Somerset, BA1 2PA

 

Hanham Secure Health Ltd was registered on 10 January 2013 and has its registered office in Somerset, it has a status of "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Ayers, Jayne Louise, Dr, Glover, Catherine Lucy, Dr, Hayes, Jonathan Richard, Dr, Lamb, Victoria Claire, Lockey, Jennifer Anne, Dr, Pocock, Christopher Andrew John, Dr for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Jayne Louise, Dr 10 January 2013 - 1
GLOVER, Catherine Lucy, Dr 03 March 2020 - 1
HAYES, Jonathan Richard, Dr 10 January 2013 - 1
LAMB, Victoria Claire 13 February 2020 - 1
LOCKEY, Jennifer Anne, Dr 13 February 2020 - 1
POCOCK, Christopher Andrew John, Dr 10 January 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
CH01 - Change of particulars for director 25 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 11 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 15 January 2015
AA01 - Change of accounting reference date 10 October 2014
AA - Annual Accounts 10 October 2014
CH01 - Change of particulars for director 23 April 2014
AR01 - Annual Return 24 February 2014
MG01 - Particulars of a mortgage or charge 21 March 2013
SH01 - Return of Allotment of shares 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
NEWINC - New incorporation documents 10 January 2013

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.