About

Registered Number: 02527484
Date of Incorporation: 02/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Erivan Park, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN,

 

Kapitex Healthcare Ltd was founded on 02 August 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 11 directors listed as Channell-napier, Tracy, Jurisch, Thomas, Dr, Köhler, Stephan, Worthington, Ian David, Eaton, Michael Raymond, Fraser, Michaela Denise, Jones, Elizabeth Anne, Thackray, Charles Haken Lindstad, Thackray, John Pearce, Thackray, May Christin, Triggs Hodge, Liv for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURISCH, Thomas, Dr 13 April 2016 - 1
KÖHLER, Stephan 13 April 2016 - 1
WORTHINGTON, Ian David 10 April 2000 - 1
EATON, Michael Raymond N/A 13 April 2016 1
FRASER, Michaela Denise 01 November 2011 20 April 2012 1
JONES, Elizabeth Anne 01 November 2011 03 June 2016 1
THACKRAY, Charles Haken Lindstad 01 March 2011 13 April 2016 1
THACKRAY, John Pearce N/A 13 April 2016 1
THACKRAY, May Christin N/A 13 April 2016 1
TRIGGS HODGE, Liv 05 March 1992 13 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CHANNELL-NAPIER, Tracy 08 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 23 April 2020
MR04 - N/A 23 August 2019
MR04 - N/A 23 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 May 2018
AP03 - Appointment of secretary 10 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 09 June 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2017
RESOLUTIONS - N/A 16 March 2017
CC04 - Statement of companies objects 16 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR01 - N/A 07 March 2017
AD01 - Change of registered office address 01 December 2016
AA01 - Change of accounting reference date 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 12 September 2016
AUD - Auditor's letter of resignation 04 May 2016
AUD - Auditor's letter of resignation 29 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
MR01 - N/A 19 April 2016
AA - Annual Accounts 19 December 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 August 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
RESOLUTIONS - N/A 17 April 2014
RP04 - N/A 13 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 April 2013
SH01 - Return of Allotment of shares 26 February 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 03 June 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 08 June 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 20 August 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
AA - Annual Accounts 01 June 1992
288 - N/A 20 March 1992
288 - N/A 04 January 1992
287 - Change in situation or address of Registered Office 14 August 1991
395 - Particulars of a mortgage or charge 13 August 1991
363b - Annual Return 13 August 1991
363(287) - N/A 13 August 1991
RESOLUTIONS - N/A 16 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 24 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 1991
395 - Particulars of a mortgage or charge 22 May 1991
AUD - Auditor's letter of resignation 22 May 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
CERTNM - Change of name certificate 16 April 1991
CERTNM - Change of name certificate 16 April 1991
AUD - Auditor's letter of resignation 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1991
287 - Change in situation or address of Registered Office 30 January 1991
288 - N/A 16 November 1990
MEM/ARTS - N/A 25 October 1990
123 - Notice of increase in nominal capital 19 October 1990
288 - N/A 19 October 1990
288 - N/A 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
CERTNM - Change of name certificate 18 October 1990
CERTNM - Change of name certificate 18 October 1990
288 - N/A 12 October 1990
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Fully Satisfied

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

Debenture 25 May 2001 Fully Satisfied

N/A

Debenture 19 May 2000 Fully Satisfied

N/A

Legal charge 02 August 1991 Fully Satisfied

N/A

Debenture 04 July 1991 Fully Satisfied

N/A

Debenture 17 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.