About

Registered Number: 06070212
Date of Incorporation: 26/01/2007 (18 years ago)
Company Status: Active
Registered Address: Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB,

 

Established in 2007, Iasis Healthcare Ltd has its registered office in Chorley, it's status at Companies House is "Active". The current directors of the company are listed as Gibbons, David Robert Thomas, Keig, Michelle, Keig, Michelle. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, David Robert Thomas 26 January 2007 - 1
KEIG, Michelle 14 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KEIG, Michelle 26 January 2007 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 January 2019
CS01 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
AA - Annual Accounts 18 January 2018
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 28 April 2017
TM02 - Termination of appointment of secretary 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 02 February 2017
AP01 - Appointment of director 14 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 February 2014
CERTNM - Change of name certificate 12 September 2013
CONNOT - N/A 12 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 February 2013
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
353 - Register of members 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.