About

Registered Number: 02863057
Date of Incorporation: 18/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 29 High Stile Leven, Beverley, East Yorskhire, HU17 5NL

 

Having been setup in 1993, Leven Health Matters Ltd has its registered office in Beverley, East Yorskhire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Chapman, Richard Douglas, Cooper, Joshua Damien, Dr, Mcdiarmid, Maria Katherine, Sowerby, Mary Kathleen Jane, Dr, Ubhi, Satpaul, Dr, Vermeijden, Jacob, Dr, Cooper, Damien David, Hutchinson, William Armitage, Milner, Anthony Charles, Dr, Sykes, Alan John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Richard Douglas 19 March 2007 - 1
COOPER, Joshua Damien, Dr 01 April 2016 - 1
MCDIARMID, Maria Katherine 19 March 2007 - 1
SOWERBY, Mary Kathleen Jane, Dr 01 April 1999 - 1
UBHI, Satpaul, Dr 16 August 2010 - 1
VERMEIJDEN, Jacob, Dr 28 February 2003 - 1
COOPER, Damien David 01 March 1994 13 October 2002 1
HUTCHINSON, William Armitage 01 March 1994 30 June 2001 1
MILNER, Anthony Charles, Dr 30 June 2001 26 June 2009 1
SYKES, Alan John 01 March 1994 05 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 11 October 2017
TM02 - Termination of appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 January 2009
363s - Annual Return 13 March 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 13 November 2001
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 10 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 17 October 1996
288 - N/A 06 June 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 16 August 1995
RESOLUTIONS - N/A 20 April 1995
363s - Annual Return 04 January 1995
RESOLUTIONS - N/A 17 May 1994
CERTNM - Change of name certificate 16 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
NEWINC - New incorporation documents 18 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.