About

Registered Number: 06019506
Date of Incorporation: 05/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Workout Bristol, 1st Flr, Brewery Court North Street, Bedminster, Bristol, BS3 1JS,

 

James Ross Healthcare Ltd was registered on 05 December 2006 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Ross, Drusilla Holly is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Drusilla Holly 05 December 2006 - 1

Filing History

Document Type Date
MR04 - N/A 24 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 23 December 2011
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.