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.
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 |
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 |
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 |