About

Registered Number: 04205986
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: DEVEREUX ACCOUNTANTS LIMITED, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

 

Having been setup in 2001, He@lthcare Solutions Ltd has its registered office in Accrington, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Beverley Ann 05 September 2008 - 1
RATTUE, Anne 25 April 2001 05 September 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 07 January 2020
CH01 - Change of particulars for director 07 June 2019
PSC04 - N/A 07 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 22 September 2003
128(4) - Notice of assignment of name or new name to any class of shares 10 June 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 03 August 2002
MEM/ARTS - N/A 24 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 28 May 2002
225 - Change of Accounting Reference Date 18 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.