About

Registered Number: 06590855
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Having been setup in 2008, Manage Health Ltd have registered office in Bicester, Oxfordshire, it's status is listed as "Active". There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNEMORE, Alyson Yvonne 12 January 2011 - 1
COMPANY DIRECTORS LIMITED 13 May 2008 05 January 2009 1
Secretary Name Appointed Resigned Total Appointments
FENNEMORE, Paul 12 January 2011 - 1
LEECH, Dedi Angela 05 January 2009 12 January 2011 1
TEMPLE SECRETARIES LIMITED 13 May 2008 05 January 2009 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 May 2011
SH01 - Return of Allotment of shares 21 March 2011
AA01 - Change of accounting reference date 21 March 2011
AA - Annual Accounts 14 January 2011
AP03 - Appointment of secretary 12 January 2011
AP01 - Appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CERTNM - Change of name certificate 25 February 2010
AA - Annual Accounts 12 February 2010
CONNOT - N/A 03 February 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.