About

Registered Number: 02991756
Date of Incorporation: 18/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN,

 

Based in London, Heath Scientific Company Ltd was established in 1994. There are 8 directors listed as Reece, Glynn Carl, Gregory, Sean, Dr, Mores, Stelios, Ottaway, Stephen Martyn, Ottaway, Martyn Robert, Dr, O'kane, Daniela, O'kane, Phillip John, Ottaway, Jennifer Ann for Heath Scientific Company Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Sean, Dr 28 May 2020 - 1
MORES, Stelios 13 March 1998 - 1
OTTAWAY, Stephen Martyn 20 November 2019 - 1
O'KANE, Daniela 01 August 2017 28 May 2020 1
O'KANE, Phillip John 18 November 1994 31 December 1994 1
OTTAWAY, Jennifer Ann 31 December 1994 28 May 2020 1
Secretary Name Appointed Resigned Total Appointments
REECE, Glynn Carl 28 May 2020 - 1
OTTAWAY, Martyn Robert, Dr 18 November 1994 28 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
AP01 - Appointment of director 03 June 2020
PSC07 - N/A 03 June 2020
AP03 - Appointment of secretary 03 June 2020
AP01 - Appointment of director 03 June 2020
PSC07 - N/A 03 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
AD01 - Change of registered office address 03 June 2020
PSC07 - N/A 03 June 2020
PSC02 - N/A 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
MR01 - N/A 02 June 2020
MR01 - N/A 01 June 2020
MR04 - N/A 26 May 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 20 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 17 November 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 November 2011
SH03 - Return of purchase of own shares 27 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 November 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 01 December 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 01 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 1998
88(2)P - N/A 18 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1997
AA - Annual Accounts 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
363s - Annual Return 12 November 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 15 December 1995
288 - N/A 26 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
NEWINC - New incorporation documents 18 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 28 May 2020 Outstanding

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.