About

Registered Number: 05787972
Date of Incorporation: 20/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 110 Rochester Row, London, SW1P 1JP

 

Healthcare Financial Management Association was registered on 20 April 2006 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Healthcare Financial Management Association. The current directors of Healthcare Financial Management Association are Agrawal, Sanjay, Dr, Bond, Lee William, Crowther, Simon Paul, Easton, Sandra, Gnanaolivu, Kavita Keren, Dr, Gregory, William Albert, O'mahony, Elizabeth Claire, Outhwaite, Lee Stuart, Potter, Carol Anne, Rimmer, James Adam, Wilson, Claire Louise, Carson, David William, Dillon, Martin Joseph, Elliot, Stephen Richard, Firth, Keely, Goldsmith, Susan Anne, Kennedy, Cathy, Lewis, Chris, Lloyd, Alun Wyn, Lorimer, Susan, Mcnally, Stephen Patrick, Mitchell, Lesley, Pettman, Mary Isabel, Preen, Rosalind Mary, Richards, Donald Courtney Paul, Shields, Bill, Sidhu, Kishamer Singh, Thomas, John Huw, Turner, Malcolm, Watson, Sally Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Sanjay, Dr 09 December 2016 - 1
BOND, Lee William 07 December 2018 - 1
CROWTHER, Simon Paul 06 December 2019 - 1
EASTON, Sandra 07 December 2018 - 1
GNANAOLIVU, Kavita Keren, Dr 06 December 2019 - 1
GREGORY, William Albert 11 December 2015 - 1
O'MAHONY, Elizabeth Claire 13 July 2017 - 1
OUTHWAITE, Lee Stuart 09 December 2016 - 1
POTTER, Carol Anne 07 December 2017 - 1
RIMMER, James Adam 11 December 2015 - 1
WILSON, Claire Louise 07 December 2018 - 1
CARSON, David William 11 December 2009 21 June 2011 1
DILLON, Martin Joseph 11 December 2009 02 December 2011 1
ELLIOT, Stephen Richard 11 December 2009 07 December 2012 1
FIRTH, Keely 06 December 2013 07 December 2018 1
GOLDSMITH, Susan Anne 02 December 2011 07 December 2017 1
KENNEDY, Cathy 20 April 2006 06 December 2013 1
LEWIS, Chris 20 April 2006 25 May 2010 1
LLOYD, Alun Wyn 07 December 2018 06 December 2019 1
LORIMER, Susan 07 December 2007 09 December 2016 1
MCNALLY, Stephen Patrick 06 December 2013 09 December 2016 1
MITCHELL, Lesley 07 December 2007 11 December 2009 1
PETTMAN, Mary Isabel 02 December 2011 05 December 2014 1
PREEN, Rosalind Mary 06 December 2013 07 December 2018 1
RICHARDS, Donald Courtney Paul 17 July 2006 23 February 2007 1
SHIELDS, Bill 20 April 2006 10 December 2010 1
SIDHU, Kishamer Singh 17 July 2006 07 December 2007 1
THOMAS, John Huw 11 December 2015 07 December 2018 1
TURNER, Malcolm 07 December 2012 11 December 2015 1
WATSON, Sally Anne 24 April 2007 19 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 18 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
AP01 - Appointment of director 17 September 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 28 April 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 04 April 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 05 May 2015
RESOLUTIONS - N/A 24 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 18 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 09 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
RESOLUTIONS - N/A 05 February 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 04 November 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
MEM/ARTS - N/A 22 April 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 02 January 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AUD - Auditor's letter of resignation 24 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
225 - Change of Accounting Reference Date 11 January 2008
AUD - Auditor's letter of resignation 16 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.