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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 August 2009 | Fully Satisfied |
N/A |
Debenture | 26 September 2005 | Fully Satisfied |
N/A |