About

Registered Number: 07064532
Date of Incorporation: 03/11/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire, AL2 3XB,

 

Established in 2009, Km Healthcare Ltd have registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Active". This business has one director listed as Shukla, Kashi Nath. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHUKLA, Kashi Nath 03 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 17 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 28 February 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AA01 - Change of accounting reference date 17 December 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH03 - Change of particulars for secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 09 September 2015
RP04 - N/A 11 May 2015
AA01 - Change of accounting reference date 21 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 31 July 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 07 November 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
NEWINC - New incorporation documents 03 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.