About

Registered Number: 06378543
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW,

 

Having been setup in 2007, Csam Health Uk Ltd has its registered office in Stratford Upon Avon, Warwickshire, it's status at Companies House is "Active". The companies directors are listed as Buen, Leif Egil, Eklund, Bo, Lindh, Nils Torbjorn Folke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUEN, Leif Egil 29 January 2016 20 August 2019 1
EKLUND, Bo 21 September 2007 13 January 2014 1
LINDH, Nils Torbjorn Folke 13 January 2014 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 March 2020
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 09 March 2018
PSC02 - N/A 09 March 2018
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 24 October 2017
AD01 - Change of registered office address 19 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
CS01 - N/A 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC08 - N/A 04 July 2017
TM02 - Termination of appointment of secretary 23 June 2017
AD04 - Change of location of company records to the registered office 23 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AP04 - Appointment of corporate secretary 19 April 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AD01 - Change of registered office address 02 March 2016
CERTNM - Change of name certificate 22 February 2016
CONNOT - N/A 22 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 06 June 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 September 2012
CERTNM - Change of name certificate 13 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 09 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
225 - Change of Accounting Reference Date 17 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.