About

Registered Number: 05231005
Date of Incorporation: 14/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: WEST HEATH MEDICAL CENTRE, 194-196 West Heath Road, Northfield, Birmingham, B31 3HB

 

In Hour Services Ltd was registered on 14 September 2004 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of In Hour Services Ltd are Chauhan, Naresh Chhaganlal, Dr, Vora, Ashok Kumar, Dr, Watkins, Stephen James David, Dr, Khan, Aamer Atta, Dr, Wilcox, Merlyn, Dr. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Naresh Chhaganlal, Dr 14 September 2004 - 1
VORA, Ashok Kumar, Dr 28 March 2005 - 1
WATKINS, Stephen James David, Dr 28 March 2005 - 1
KHAN, Aamer Atta, Dr 28 March 2005 31 October 2008 1
WILCOX, Merlyn, Dr 28 March 2005 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 05 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 07 October 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 28 September 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
225 - Change of Accounting Reference Date 05 July 2005
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.