About

Registered Number: 03970934
Date of Incorporation: 07/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Hernes Oak North Street, Winkfield, Windsor, Berkshire, SL4 4SY,

 

Based in Berkshire, Life Healthcare Communications Ltd was setup in 2000, it has a status of "Active". La Marque, Juliet Helen, Manser, Reginald Nicholas, Blackmore Squires, Ben, Bolwell, Gabrielle Louise are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LA MARQUE, Juliet Helen 07 April 2000 - 1
MANSER, Reginald Nicholas 01 August 2000 - 1
BLACKMORE SQUIRES, Ben 08 January 2001 05 November 2010 1
BOLWELL, Gabrielle Louise 01 August 2000 05 June 2005 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 19 July 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 23 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 June 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 May 2011
SH03 - Return of purchase of own shares 23 November 2010
SH06 - Notice of cancellation of shares 18 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 25 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 01 June 2006
169 - Return by a company purchasing its own shares 18 January 2006
RESOLUTIONS - N/A 22 November 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
363a - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
363a - Annual Return 29 May 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 09 July 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 23 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 15 May 2000
225 - Change of Accounting Reference Date 25 April 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.