About

Registered Number: 02822226
Date of Incorporation: 27/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: ICS GROUP, Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Having been setup in 1993, Match Healthcare Services Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at Match Healthcare Services Ltd. This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, David Granville 01 December 1996 01 February 1999 1
JACKSON, Stanley Ralph 01 October 1993 18 April 1995 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1
PHOENIX, Stephen Wayne 01 October 1993 19 February 1996 1
REEVES, Jacqueline 11 January 1996 14 November 1996 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 20 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 May 2018
TM02 - Termination of appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 14 October 2013
CC04 - Statement of companies objects 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 07 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 15 April 2011
RESOLUTIONS - N/A 30 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 15 May 2008
AUD - Auditor's letter of resignation 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 12 May 2005
363a - Annual Return 15 May 2004
AA - Annual Accounts 08 May 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 25 March 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
AA - Annual Accounts 04 January 2002
AA - Annual Accounts 04 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 26 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
395 - Particulars of a mortgage or charge 25 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 13 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 28 June 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
363s - Annual Return 23 July 1998
287 - Change in situation or address of Registered Office 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 14 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1997
363s - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
225 - Change of Accounting Reference Date 30 September 1996
288 - N/A 27 September 1996
288 - N/A 20 September 1996
363s - Annual Return 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 17 June 1996
395 - Particulars of a mortgage or charge 19 March 1996
288 - N/A 14 March 1996
288 - N/A 28 February 1996
395 - Particulars of a mortgage or charge 24 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 27 February 1995
288 - N/A 20 February 1995
288 - N/A 07 February 1995
RESOLUTIONS - N/A 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
363s - Annual Return 24 June 1994
287 - Change in situation or address of Registered Office 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
395 - Particulars of a mortgage or charge 04 November 1993
288 - N/A 24 September 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 17 August 1993
123 - Notice of increase in nominal capital 17 August 1993
MEM/ARTS - N/A 11 August 1993
RESOLUTIONS - N/A 06 August 1993
RESOLUTIONS - N/A 06 August 1993
123 - Notice of increase in nominal capital 06 August 1993
CERTNM - Change of name certificate 04 August 1993
CERTNM - Change of name certificate 04 August 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 June 2006 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Composite guarantee and debenture 07 January 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 August 1999 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Debenture 12 March 1996 Fully Satisfied

N/A

Debenture 07 February 1996 Fully Satisfied

N/A

Mortgage debenture 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.