About

Registered Number: 03244013
Date of Incorporation: 30/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16 Northavon Business, Centre Dean Road, Yate, Bristol, BS37 5NH

 

Based in Bristol, Health Edge Solutions Ltd was registered on 30 August 1996, it has a status of "Active". Health Edge Solutions Ltd has 2 directors listed as Hoare, Toni Terence, Thomas, Susan Jane in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Toni Terence 02 April 2007 - 1
THOMAS, Susan Jane 30 August 1996 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 12 September 2018
MR01 - N/A 16 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 31 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 12 September 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 15 July 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 04 October 2000
287 - Change in situation or address of Registered Office 26 June 2000
395 - Particulars of a mortgage or charge 04 February 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 22 October 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
363s - Annual Return 14 October 1997
225 - Change of Accounting Reference Date 06 October 1997
CERTNM - Change of name certificate 16 September 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

Legal charge 26 March 2004 Outstanding

N/A

Mortgage deed 13 March 2001 Outstanding

N/A

Debenture 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.