About

Registered Number: 04174612
Date of Incorporation: 07/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Hub 3 Ltd, Market Place Crich, Matlock, Derbyshire, DE4 5DD

 

Having been setup in 2001, Jameson Healthcare & Mobility Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNISH, Jameson 15 March 2001 - 1
MCNISH, Rebecca 17 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCNISH, Rebecca Ann 15 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 03 April 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 06 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.