About

Registered Number: 07201000
Date of Incorporation: 24/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Michael Wood Centre,, 53 Regent Road, Leicester, Leicestershire, LE1 6YF

 

East Midlands Sexual Health Social Enterprise Ltd was setup in 2010, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Alastair 04 December 2018 - 1
THORLEY, Lisa, Dr 16 July 2020 - 1
CHAPMAN, Josephine 13 December 2011 20 June 2020 1
HAND, Jennifer 24 March 2010 13 March 2014 1
NEVINS, Lois 24 March 2010 29 May 2014 1
WAWERU, Eric 21 August 2014 04 December 2018 1
WHITTINGTON, Richard 13 December 2011 14 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
PSC01 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 12 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
PSC07 - N/A 28 May 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 04 April 2011
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.