About

Registered Number: 02863058
Date of Incorporation: 18/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 5 Churchill Way, Mitcheldean, Gloucestershire, GL17 0AZ

 

Maroch Healthcare Ltd was registered on 18 October 1993 and are based in Gloucestershire. We do not know the number of employees at this company. Sykes, Gayle Sandra, Stallard, Paul, Dr, Richards, Ann Marguerite are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALLARD, Paul, Dr 12 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Gayle Sandra 01 July 2006 - 1
RICHARDS, Ann Marguerite 27 April 1994 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 October 2016
EH01 - N/A 23 September 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2014
CH01 - Change of particulars for director 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 November 2013
RESOLUTIONS - N/A 21 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 February 2009
AAMD - Amended Accounts 27 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 28 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 22 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 09 December 1997
287 - Change in situation or address of Registered Office 29 April 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 25 April 1995
395 - Particulars of a mortgage or charge 03 January 1995
363s - Annual Return 02 November 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 20 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
CERTNM - Change of name certificate 04 May 1994
NEWINC - New incorporation documents 18 October 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.