About

Registered Number: 09049738
Date of Incorporation: 21/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG,

 

High Wood Health (Project Co) Ltd was setup in 2014, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 10 directors listed as Hockaday, Stephen, Riley, Grenville, Sullivan, Stephen John, Brown, Kevin, Cockburn, Vivienne Marie, Eden, Rosanagh Frances, Forbes, Katherine Emma, Hunter, David John, Riley, Grenville, D.W. Director 1 Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin 12 August 2015 18 April 2017 1
COCKBURN, Vivienne Marie 10 February 2015 16 October 2019 1
EDEN, Rosanagh Frances 17 August 2016 06 December 2017 1
FORBES, Katherine Emma 03 February 2015 17 August 2016 1
HUNTER, David John 03 February 2015 23 April 2018 1
RILEY, Grenville 03 February 2015 30 March 2017 1
D.W. DIRECTOR 1 LIMITED 21 May 2014 08 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HOCKADAY, Stephen 30 March 2017 25 October 2018 1
RILEY, Grenville 23 December 2016 30 March 2017 1
SULLIVAN, Stephen John 03 February 2015 23 December 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 14 November 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 15 May 2019
AP04 - Appointment of corporate secretary 12 February 2019
AD01 - Change of registered office address 12 February 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP03 - Appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 03 February 2017
AP03 - Appointment of secretary 03 February 2017
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 10 March 2016
AA - Annual Accounts 28 November 2015
AA01 - Change of accounting reference date 18 November 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 28 May 2015
RESOLUTIONS - N/A 08 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2015
SH08 - Notice of name or other designation of class of shares 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
MR01 - N/A 16 March 2015
MR01 - N/A 16 March 2015
MR01 - N/A 16 March 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP03 - Appointment of secretary 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA01 - Change of accounting reference date 24 November 2014
AD01 - Change of registered office address 24 November 2014
CERTNM - Change of name certificate 13 November 2014
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.