About

Registered Number: 05743972
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Suite 404 The Dock Hub, Wilbury Villas, Hove, BN3 6AH,

 

Kennedy Martin Health Outcomes Ltd was registered on 15 March 2006, it's status at Companies House is "Active". We don't currently know the number of employees at Kennedy Martin Health Outcomes Ltd. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY- MARTIN, Tessa 15 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY -MARTIN, Mathew 01 March 2012 - 1
DUTHIE, David James 14 June 2006 01 March 2012 1
KENNEDY MARTIN, Matthew 15 March 2006 14 June 2006 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 30 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 March 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.