About

Registered Number: 06048328
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Drakes Court 302 Alcester Road, Wythall, Birmingham, B47 6JR

 

Healthcare Management Solutions Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed as Groombridge, Fiona Margaret, Stein, Jane, Stein, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIN, Jane 11 January 2007 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GROOMBRIDGE, Fiona Margaret 24 January 2012 - 1
STEIN, Jane 24 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
MR01 - N/A 20 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 October 2017
RP04AR01 - N/A 21 August 2017
CS01 - N/A 04 August 2017
RESOLUTIONS - N/A 22 June 2017
SH06 - Notice of cancellation of shares 22 June 2017
SH03 - Return of purchase of own shares 22 June 2017
CS01 - N/A 12 June 2017
SH01 - Return of Allotment of shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 20 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 February 2014
AAMD - Amended Accounts 16 January 2014
AAMD - Amended Accounts 09 January 2014
RESOLUTIONS - N/A 22 November 2013
SH08 - Notice of name or other designation of class of shares 22 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 21 March 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
SH08 - Notice of name or other designation of class of shares 13 February 2012
RESOLUTIONS - N/A 10 February 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 05 February 2011
CH01 - Change of particulars for director 05 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2010
RESOLUTIONS - N/A 01 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 04 September 2009
CERTNM - Change of name certificate 22 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 23 January 2009
353 - Register of members 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 26 May 2008
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

Mortgage debenture 05 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.