About

Registered Number: 07324352
Date of Incorporation: 23/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 76-78 High Street, Medical Dental, Gillingham, ME7 1AY,

 

Healthtracker Ltd was established in 2010, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIORI, Federico, Dr 08 July 2019 - 1
KOLOZSVARI, Alfred-Cezar, Dr 08 July 2019 - 1
GRINGRAS, Paul, Professor 08 February 2012 22 June 2016 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AAMD - Amended Accounts 03 October 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 28 September 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
CS01 - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
CS01 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 29 September 2018
AAMD - Amended Accounts 08 January 2018
RP04CS01 - N/A 04 December 2017
RP04CS01 - N/A 14 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CH01 - Change of particulars for director 14 December 2016
AD01 - Change of registered office address 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 24 September 2016
SH01 - Return of Allotment of shares 01 July 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 01 July 2015
SH01 - Return of Allotment of shares 14 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 September 2013
AA01 - Change of accounting reference date 26 April 2013
SH01 - Return of Allotment of shares 26 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 09 March 2012
RESOLUTIONS - N/A 13 February 2012
SH01 - Return of Allotment of shares 13 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 16 August 2011
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.