About

Registered Number: 05195636
Date of Incorporation: 03/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 20 Grosvenor Place, London, SW1X 7HN,

 

Managed Occupational Health Ltd was registered on 03 August 2004 and has its registered office in London. We don't know the number of employees at the company. The companies directors are listed as Allen, Matthew James, Pearce, Andrew Martin, Stoot, Christopher John, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Andrew Martin 01 September 2004 11 August 2006 1
STOOT, Christopher John, Dr 01 September 2004 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 06 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR04 - N/A 17 April 2020
MR04 - N/A 17 April 2020
RESOLUTIONS - N/A 16 April 2020
EH02 - N/A 03 April 2020
EH01 - N/A 03 April 2020
EH03 - N/A 03 April 2020
AP03 - Appointment of secretary 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
AP01 - Appointment of director 17 March 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
AA01 - Change of accounting reference date 17 March 2020
AD01 - Change of registered office address 17 March 2020
PSC04 - N/A 25 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 July 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
RESOLUTIONS - N/A 15 October 2014
SH06 - Notice of cancellation of shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 06 August 2012
RESOLUTIONS - N/A 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
CC04 - Statement of companies objects 13 July 2012
AA - Annual Accounts 12 July 2012
SH01 - Return of Allotment of shares 04 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 17 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
395 - Particulars of a mortgage or charge 29 September 2005
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 2009 Fully Satisfied

N/A

Debenture 26 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.