About

Registered Number: 04984302
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Mgl Healthcare Ltd was founded on 03 December 2003. The current directors of this company are listed as Lisis, John Patrick Michael, Lisis, Marie Lisette, Lisis, Michael Joseph Gaetan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISIS, John Patrick Michael 12 January 2004 - 1
LISIS, Marie Lisette 12 January 2004 - 1
LISIS, Michael Joseph Gaetan 12 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 September 2014
MR01 - N/A 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 05 May 2011
DISS40 - Notice of striking-off action discontinued 05 April 2011
AR01 - Annual Return 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 10 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
DISS16(SOAS) - N/A 26 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Outstanding

N/A

Debenture 03 July 2006 Fully Satisfied

N/A

Legal and general charge 03 July 2006 Outstanding

N/A

Legal and general charge 03 July 2006 Outstanding

N/A

Legal and general charge 03 July 2006 Outstanding

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Debenture 08 April 2004 Fully Satisfied

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.