About

Registered Number: 02804172
Date of Incorporation: 26/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Health Management (Carlisle) Ltd was registered on 26 March 1993 and are based in Leeds, it's status at Companies House is "Active". There are 12 directors listed as Jarvie-thomson, Karen Elizabeth, Kelly, Stephen James, Keen, Richard, Baggaley, Stuart, Bennett, Martin, Crowe, Michael Andrew, Dolan, Roger Francis, Kitching, Frances Maria, Marsden, Robert James, Mcdonagh, John, Thompson, Roger Mark, Old Buildings Nominees Limited for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Stephen James 23 May 2019 - 1
BAGGALEY, Stuart 01 July 2004 22 August 2007 1
BENNETT, Martin 26 February 2002 01 July 2004 1
CROWE, Michael Andrew 27 July 2004 30 January 2013 1
DOLAN, Roger Francis 19 September 1997 31 December 2005 1
KITCHING, Frances Maria 09 November 2005 20 June 2013 1
MARSDEN, Robert James 19 September 1997 26 February 2002 1
MCDONAGH, John 28 July 2016 27 June 2017 1
THOMPSON, Roger Mark 17 May 2016 28 July 2016 1
OLD BUILDINGS NOMINEES LIMITED N/A 08 July 1994 1
Secretary Name Appointed Resigned Total Appointments
JARVIE-THOMSON, Karen Elizabeth 01 September 2018 - 1
KEEN, Richard 29 October 2014 09 October 2015 1

Filing History

Document Type Date
MR01 - N/A 14 September 2020
MR01 - N/A 11 September 2020
AA - Annual Accounts 01 September 2020
MR01 - N/A 26 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
TM02 - Termination of appointment of secretary 05 September 2018
AP03 - Appointment of secretary 05 September 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 08 March 2018
MR01 - N/A 03 January 2018
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 12 June 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
CH01 - Change of particulars for director 26 January 2016
AP01 - Appointment of director 21 October 2015
AP04 - Appointment of corporate secretary 12 October 2015
AD01 - Change of registered office address 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 14 May 2015
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 June 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 June 2011
CC04 - Statement of companies objects 29 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 June 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
RESOLUTIONS - N/A 08 April 2010
MAR - Memorandum and Articles - used in re-registration 08 April 2010
CERT10 - Re-registration of a company from public to private 08 April 2010
RR02 - Application by a public company for re-registration as a private limited company 08 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
RESOLUTIONS - N/A 08 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
353 - Register of members 30 April 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2003
325 - Location of register of directors' interests in shares etc 30 April 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 15 June 1998
287 - Change in situation or address of Registered Office 22 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
AUD - Auditor's letter of resignation 13 November 1997
395 - Particulars of a mortgage or charge 12 November 1997
PROSP - Prospectus 10 November 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 24 September 1997
CERT5 - Re-registration of a company from private to public 24 September 1997
43(3) - Application by a private company for re-registration as a public company 24 September 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 24 September 1997
BS - Balance sheet 24 September 1997
AUDR - Auditor's report 24 September 1997
AUDS - Auditor's statement 24 September 1997
MAR - Memorandum and Articles - used in re-registration 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AUD - Auditor's letter of resignation 13 July 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 24 June 1996
RESOLUTIONS - N/A 19 January 1996
CERT11 - Re-registration of a company from public to private with a change of name 19 January 1996
MAR - Memorandum and Articles - used in re-registration 19 January 1996
53 - Application by a public company for re-registration as a private company 19 January 1996
RESOLUTIONS - N/A 27 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 05 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 28 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 01 July 1994
287 - Change in situation or address of Registered Office 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1993
MISC - Miscellaneous document 26 March 1993
NEWINC - New incorporation documents 26 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

A registered charge 21 August 2020 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

Deed of assignment of capital redemption bond 01 May 2012 Outstanding

N/A

Fixed and floating charge security document 26 March 2010 Outstanding

N/A

Supplemental legal mortgage 26 March 2010 Outstanding

N/A

Debenture 03 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.