About

Registered Number: 04084131
Date of Incorporation: 05/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Imimobile 5 St. John's Lane, Farringdon, London, EC1M 4BH,

 

Healthcare Communications Uk Ltd was founded on 05 October 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Bloxham, Kenneth Edward, Fallowfield-smith, Mark, Jefferies, Michael David Sean, Patel, Jayesh Ramesh, Quinlan, Wendy Paula, Bailey, Iain Christopher, Cunningham, Michael Dominic, Cunningham, Rebecca Juliet, Land, David George, Quinlan, David Michael, Shepherd, Stuart Angus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Kenneth Edward 01 November 2013 - 1
FALLOWFIELD-SMITH, Mark 06 December 2017 - 1
JEFFERIES, Michael David Sean 06 December 2017 - 1
PATEL, Jayesh Ramesh 06 December 2017 - 1
BAILEY, Iain Christopher 20 November 2000 31 October 2005 1
CUNNINGHAM, Michael Dominic 20 November 2000 31 May 2019 1
CUNNINGHAM, Rebecca Juliet 24 December 2010 06 December 2017 1
LAND, David George 13 July 2009 31 July 2009 1
QUINLAN, David Michael 05 October 2000 12 December 2010 1
SHEPHERD, Stuart Angus 13 July 2009 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
QUINLAN, Wendy Paula 05 October 2000 12 December 2010 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 22 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
MR01 - N/A 29 December 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 20 September 2019
RESOLUTIONS - N/A 02 August 2019
SH08 - Notice of name or other designation of class of shares 01 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2019
SH08 - Notice of name or other designation of class of shares 31 July 2019
MR01 - N/A 26 July 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 29 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2018
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 20 August 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 15 January 2018
CH01 - Change of particulars for director 11 January 2018
AA01 - Change of accounting reference date 10 January 2018
AA01 - Change of accounting reference date 09 January 2018
AA03 - Notice of resolution removing auditors 02 January 2018
AA01 - Change of accounting reference date 22 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 19 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AD01 - Change of registered office address 18 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
SH01 - Return of Allotment of shares 18 December 2017
CS01 - N/A 25 November 2017
AAMD - Amended Accounts 15 March 2017
MA - Memorandum and Articles 14 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 November 2016
MA - Memorandum and Articles 14 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 November 2015
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 11 September 2015
SH06 - Notice of cancellation of shares 13 August 2015
RESOLUTIONS - N/A 11 August 2015
AA - Annual Accounts 23 January 2015
SH01 - Return of Allotment of shares 09 January 2015
SH01 - Return of Allotment of shares 09 January 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 02 December 2014
SH01 - Return of Allotment of shares 16 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 25 April 2012
SH03 - Return of purchase of own shares 18 April 2012
RESOLUTIONS - N/A 13 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 14 February 2011
SH06 - Notice of cancellation of shares 04 January 2011
SH03 - Return of purchase of own shares 04 January 2011
RESOLUTIONS - N/A 23 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA01 - Change of accounting reference date 26 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD01 - Change of registered office address 12 November 2009
RESOLUTIONS - N/A 24 July 2009
123 - Notice of increase in nominal capital 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
AAMD - Amended Accounts 06 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AUD - Auditor's letter of resignation 21 February 2007
363s - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 27 September 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 03 January 2006
AUD - Auditor's letter of resignation 30 August 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 14 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 February 2004
225 - Change of Accounting Reference Date 08 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 15 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
225 - Change of Accounting Reference Date 02 September 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 01 February 2002
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.