About

Registered Number: 06896144
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

 

Founded in 2009, Healthshare Ltd has its registered office in West Malling. The company has only one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Gillian Mary 22 March 2010 15 September 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 28 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 19 December 2019
SH01 - Return of Allotment of shares 29 November 2019
PSC04 - N/A 21 October 2019
PSC04 - N/A 17 October 2019
CS01 - N/A 17 October 2019
RESOLUTIONS - N/A 22 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2019
SH08 - Notice of name or other designation of class of shares 17 July 2019
PSC02 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
MR01 - N/A 10 January 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 07 October 2016
MR01 - N/A 21 June 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 28 April 2015
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 February 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AD01 - Change of registered office address 05 December 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 13 May 2013
AAMD - Amended Accounts 11 March 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 May 2011
AAMD - Amended Accounts 09 February 2011
AA - Annual Accounts 16 December 2010
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 12 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 29 April 2010
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

A registered charge 24 December 2018 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.