J M A Healthcare Ltd was founded on 04 July 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Ahmed, Tallat Farah, Dr, Cooper, Marjorie, Ahmed, Javed Mansoor, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Tallat Farah, Dr | 04 July 2005 | - | 1 |
AHMED, Javed Mansoor, Dr | 04 July 2005 | 25 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Marjorie | 04 July 2005 | 19 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 31 July 2015 | |
TM02 - Termination of appointment of secretary | 19 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 01 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 14 January 2010 | |
RT01 - Application for administrative restoration to the register | 12 January 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 25 July 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 14 May 2007 | |
363a - Annual Return | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
NEWINC - New incorporation documents | 04 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 July 2011 | Outstanding |
N/A |
Debenture | 21 June 2011 | Outstanding |
N/A |