About

Registered Number: 03947402
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL

 

Having been setup in 2000, Lister Inhealth Ltd are based in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at Lister Inhealth Ltd. Hayes, Garrett Michael Ross is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Garrett Michael Ross 09 March 2000 22 March 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 August 2020
AA - Annual Accounts 06 August 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 27 June 2012
AD04 - Change of location of company records to the registered office 10 May 2012
RESOLUTIONS - N/A 24 April 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 29 December 2011
TM01 - Termination of appointment of director 22 December 2011
CH01 - Change of particulars for director 07 December 2011
TM01 - Termination of appointment of director 17 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2011
SH19 - Statement of capital 25 August 2011
CAP-SS - N/A 25 August 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 21 March 2009
RESOLUTIONS - N/A 02 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2006
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 30 March 2005
MEM/ARTS - N/A 09 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 11 January 2005
SA - Shares agreement 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
123 - Notice of increase in nominal capital 23 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
CERTNM - Change of name certificate 11 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
RESOLUTIONS - N/A 17 May 2003
395 - Particulars of a mortgage or charge 17 May 2003
363a - Annual Return 25 March 2003
AA - Annual Accounts 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
363a - Annual Return 26 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
353 - Register of members 25 March 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 11 April 2001
CERTNM - Change of name certificate 05 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.