About

Registered Number: 03991287
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Ashvale 2 Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8NB,

 

Healthcare Rm Ltd was founded on 09 May 2000, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jamie 25 October 2017 - 1
GELLATLY, Alan Hamilton 25 October 2017 - 1
HAMILTON, Adam 27 November 2014 - 1
HOWELL, Christopher 25 November 2015 - 1
LAUPMEIMER, Markus Wilhelm, Dr 01 January 2019 - 1
BARNES, Timothy Michael 25 November 2015 29 August 2017 1
BROWN, Graham John, Dr 01 March 2005 05 February 2015 1
FLOWERS, Louise 25 October 2017 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Sarah Jayne 11 September 2018 31 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2020
SH08 - Notice of name or other designation of class of shares 02 September 2020
SH01 - Return of Allotment of shares 16 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 17 February 2020
SH03 - Return of purchase of own shares 23 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
RESOLUTIONS - N/A 20 January 2020
TM01 - Termination of appointment of director 12 November 2019
SH03 - Return of purchase of own shares 12 November 2019
AD01 - Change of registered office address 27 June 2019
RESOLUTIONS - N/A 20 June 2019
CONNOT - N/A 20 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 25 January 2019
SH03 - Return of purchase of own shares 05 October 2018
AP03 - Appointment of secretary 28 September 2018
CS01 - N/A 23 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 04 January 2017
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 02 March 2016
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
SH01 - Return of Allotment of shares 27 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 12 September 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 November 2012
SH01 - Return of Allotment of shares 23 November 2012
RESOLUTIONS - N/A 25 September 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 21 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2006
RESOLUTIONS - N/A 07 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 28 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 17 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
123 - Notice of increase in nominal capital 24 January 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 12 March 2002
287 - Change in situation or address of Registered Office 29 October 2001
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 25 May 2001
225 - Change of Accounting Reference Date 06 March 2001
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.