About

Registered Number: 04903938
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Highfield House, Bartons Road, Fordingbridge, Hampshire, SP6 1JD

 

Having been setup in 2003, Healthcare & Community Construction Ltd are based in Hampshire, it's status at Companies House is "Active". The organisation has 2 directors listed as Arnold, James William, Rowlatt, Michael Harold at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, James William 14 December 2016 - 1
ROWLATT, Michael Harold 17 November 2003 28 August 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC02 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 13 October 2017
MR01 - N/A 12 October 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 05 March 2010
AD01 - Change of registered office address 04 March 2010
CERTNM - Change of name certificate 03 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.