About

Registered Number: 04258130
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Jark Healthcare Ltd was founded on 24 July 2001, it has a status of "Active". Mizen, Paul, Rogers, Neil William Charles, Begg, Susan Caroline, Ruthven, Paul John, Buckman, John Timothy, Butfield, Sarah, Jaffrey, David Simon, Simons, David John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIZEN, Paul 31 October 2008 - 1
ROGERS, Neil William Charles 30 April 2020 - 1
BUCKMAN, John Timothy 25 July 2003 25 May 2018 1
BUTFIELD, Sarah 31 January 2002 25 July 2003 1
JAFFREY, David Simon 24 July 2001 31 January 2002 1
SIMONS, David John 29 September 2003 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BEGG, Susan Caroline 24 July 2001 31 January 2002 1
RUTHVEN, Paul John 01 October 2007 02 February 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AP01 - Appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 July 2014
AUD - Auditor's letter of resignation 13 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 July 2013
MR01 - N/A 24 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
RESOLUTIONS - N/A 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
AUD - Auditor's letter of resignation 03 August 2009
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
MISC - Miscellaneous document 08 June 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 30 July 2007
CERTNM - Change of name certificate 01 March 2007
AA - Annual Accounts 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 11 October 2001
225 - Change of Accounting Reference Date 10 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 July 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 July 2010 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Guarantee and fixed and floating charge 22 June 2009 Fully Satisfied

N/A

Debenture 11 January 2006 Fully Satisfied

N/A

Rent deposit deed 16 June 2005 Fully Satisfied

N/A

Guarantee & debenture 01 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.