About

Registered Number: 04139245
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: BUCKINGHAM CORPORATE SERVICES LIMITED, 106 Mount Street, London, W1K 2TW,

 

Based in London, Healthcare Holdings Plc was setup in 2001, it's status in the Companies House registry is set to "Active". Sumner, Bernard Michael, Greenstone, Nicolas, May, Graham Philip, Buchanan, Derek John, Green, Michael Hewitt, Dr, Miller, Neil are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Derek John 01 July 2002 25 September 2002 1
GREEN, Michael Hewitt, Dr 03 June 2011 27 March 2012 1
MILLER, Neil 27 March 2012 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Bernard Michael 14 December 2011 - 1
GREENSTONE, Nicolas 03 August 2009 03 June 2011 1
MAY, Graham Philip 03 June 2011 14 December 2011 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM01 - Termination of appointment of director 07 July 2020
DISS40 - Notice of striking-off action discontinued 02 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 16 July 2019
AA01 - Change of accounting reference date 29 June 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 26 June 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 17 June 2015
DISS40 - Notice of striking-off action discontinued 02 June 2015
AR01 - Annual Return 01 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
CH01 - Change of particulars for director 02 September 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 12 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 10 March 2014
RP04 - N/A 13 February 2014
AR01 - Annual Return 23 January 2014
RP04 - N/A 21 January 2014
RP04 - N/A 21 January 2014
AA01 - Change of accounting reference date 10 December 2013
SH01 - Return of Allotment of shares 09 July 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 04 June 2013
AA01 - Change of accounting reference date 04 June 2013
AD01 - Change of registered office address 30 May 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 05 July 2012
RP04 - N/A 29 June 2012
RP04 - N/A 29 June 2012
SH01 - Return of Allotment of shares 27 June 2012
AR01 - Annual Return 20 June 2012
AD04 - Change of location of company records to the registered office 08 May 2012
RESOLUTIONS - N/A 12 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2012
CH01 - Change of particulars for director 05 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AD01 - Change of registered office address 29 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AD01 - Change of registered office address 14 December 2011
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AP03 - Appointment of secretary 09 June 2011
AD01 - Change of registered office address 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 31 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2011
AD01 - Change of registered office address 31 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP03 - Appointment of secretary 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363a - Annual Return 29 May 2007
353 - Register of members 29 May 2007
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
287 - Change in situation or address of Registered Office 14 September 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
363a - Annual Return 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
AA - Annual Accounts 24 March 2003
PROSP - Prospectus 11 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363a - Annual Return 19 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
353 - Register of members 17 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
225 - Change of Accounting Reference Date 02 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
PROSP - Prospectus 11 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 18 March 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 28 February 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 28 February 2002
PROSP - Prospectus 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 13 December 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 December 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2001
123 - Notice of increase in nominal capital 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 17 September 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
CERTNM - Change of name certificate 13 March 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.