Established in 2002, Morven Healthcare Ltd have registered office in Kenley in Surrey, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 3 directors listed as Baskaran, Balasubramaniam, Dr, Surendran, Shanmuga Sundaram, Vivekananda, Umesh Saravanan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASKARAN, Balasubramaniam, Dr | 11 June 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURENDRAN, Shanmuga Sundaram | 22 June 2009 | 21 March 2014 | 1 |
VIVEKANANDA, Umesh Saravanan | 06 August 2002 | 22 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
PSC01 - N/A | 27 July 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 10 August 2016 | |
AR01 - Annual Return | 12 September 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
TM02 - Termination of appointment of secretary | 08 April 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AA - Annual Accounts | 14 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA01 - Change of accounting reference date | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
AA - Annual Accounts | 03 April 2010 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
363a - Annual Return | 12 August 2009 | |
353 - Register of members | 07 July 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
CERTNM - Change of name certificate | 04 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
363a - Annual Return | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
AA - Annual Accounts | 22 September 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 01 June 2007 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 18 November 2005 | |
363a - Annual Return | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 14 November 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 02 August 2002 | |
288b - Notice of resignation of directors or secretaries | 02 August 2002 | |
288b - Notice of resignation of directors or secretaries | 02 August 2002 | |
NEWINC - New incorporation documents | 24 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 19 September 2011 | Outstanding |
N/A |
Legal charge | 30 April 2010 | Outstanding |
N/A |
Debenture | 03 September 2009 | Outstanding |
N/A |