About

Registered Number: 06297169
Date of Incorporation: 29/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 279 Straight Road, Colchester, Essex, CO3 9EQ

 

Founded in 2007, Maple Health Uk Ltd have registered office in Essex, it has a status of "Active". We don't know the number of employees at the business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 July 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 20 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH03 - Change of particulars for secretary 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 22 June 2016
MR04 - N/A 08 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 July 2013
AD04 - Change of location of company records to the registered office 02 July 2013
AA - Annual Accounts 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
SH01 - Return of Allotment of shares 25 July 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 06 January 2011
SH01 - Return of Allotment of shares 08 July 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 03 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
225 - Change of Accounting Reference Date 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2012 Outstanding

N/A

Guarantee & debenture 10 October 2012 Outstanding

N/A

Legal charge 29 January 2009 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.