About

Registered Number: 03176158
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Chancellors House Brampton Lane, Hendon, London, NW4 4AB,

 

Home Health (U.K.) Ltd was registered on 21 March 1996, it's status is listed as "Active". The current directors of this business are Baxter, Jamie Richard, Baxter, John Peter, Hanson, Emma Charlotte, Hanson, Mark Richard, Stein, Juliana. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jamie Richard 29 May 2013 - 1
BAXTER, John Peter 21 March 1996 - 1
HANSON, Emma Charlotte 18 March 1998 - 1
HANSON, Mark Richard 29 May 2013 - 1
STEIN, Juliana 19 August 1997 25 May 2000 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CH03 - Change of particulars for secretary 08 May 2018
AA - Annual Accounts 07 December 2017
SH08 - Notice of name or other designation of class of shares 04 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 12 September 2000
169 - Return by a company purchasing its own shares 10 July 2000
RESOLUTIONS - N/A 15 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
RESOLUTIONS - N/A 04 November 1999
CERTNM - Change of name certificate 21 September 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 18 March 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 28 May 1997
CERTNM - Change of name certificate 25 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.