About

Registered Number: 04452176
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Drayton Road, Shawbury, Shrewsbury, Shropshire, SY4 4NZ

 

Based in Shrewsbury, Health Care Support Services Ltd was registered on 30 May 2002, it's status at Companies House is "Active". We don't currently know the number of employees at Health Care Support Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Pearl 30 May 2002 - 1
BITHELL, Edmund John Chester 30 May 2002 30 June 2011 1
WILLIAMS, Nigel Glyn 30 May 2002 17 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 15 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 04 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 20 June 2005
225 - Change of Accounting Reference Date 25 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.