About

Registered Number: 08741677
Date of Incorporation: 21/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Hygeia Building 1st Floor, 66-68 College Road, Harrow, HA1 1BE,

 

Based in Harrow, Direct Healthcare 24 Ltd was established in 2013. Coyle, Christopher John, Coyle, Christopher, Pepperdine, Howard are listed as the directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COYLE, Christopher John 01 May 2019 - 1
COYLE, Christopher 21 October 2013 16 March 2018 1
PEPPERDINE, Howard 19 March 2018 30 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 12 June 2020
CH01 - Change of particulars for director 04 February 2020
AP01 - Appointment of director 09 December 2019
AD01 - Change of registered office address 05 November 2019
CS01 - N/A 04 November 2019
PSC02 - N/A 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
PSC07 - N/A 16 October 2019
AP01 - Appointment of director 11 October 2019
PSC01 - N/A 09 September 2019
PSC09 - N/A 06 September 2019
PSC07 - N/A 29 August 2019
RESOLUTIONS - N/A 30 July 2019
RESOLUTIONS - N/A 30 July 2019
MAR - Memorandum and Articles - used in re-registration 30 July 2019
CERT10 - Re-registration of a company from public to private 30 July 2019
RR02 - Application by a public company for re-registration as a private limited company 30 July 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 November 2018
SH03 - Return of purchase of own shares 02 August 2018
SH03 - Return of purchase of own shares 01 August 2018
SH06 - Notice of cancellation of shares 26 July 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 29 March 2018
AP03 - Appointment of secretary 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 28 March 2017
SH06 - Notice of cancellation of shares 28 February 2017
SH03 - Return of purchase of own shares 28 February 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 22 March 2016
CH01 - Change of particulars for director 25 November 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 12 November 2014
AR01 - Annual Return 24 October 2014
RESOLUTIONS - N/A 18 September 2014
CH01 - Change of particulars for director 17 January 2014
NEWINC - New incorporation documents 21 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.