About

Registered Number: 06844351
Date of Incorporation: 11/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE,

 

Founded in 2009, Neon Healthcare Ltd are based in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed as Jenkins, Anton Jonathon William, Knightley, Stephen Paul, Foster, Catharine Anne for Neon Healthcare Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Anton Jonathon William 07 April 2016 - 1
KNIGHTLEY, Stephen Paul 18 June 2015 - 1
FOSTER, Catharine Anne 11 March 2009 07 April 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MA - Memorandum and Articles 01 October 2020
CC04 - Statement of companies objects 01 October 2020
SH08 - Notice of name or other designation of class of shares 01 October 2020
PSC04 - N/A 30 September 2020
PSC04 - N/A 30 September 2020
PSC04 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
MR01 - N/A 06 July 2020
CH01 - Change of particulars for director 21 April 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
PSC04 - N/A 20 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 15 October 2019
CH01 - Change of particulars for director 29 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 September 2016
CH01 - Change of particulars for director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 04 November 2015
AD01 - Change of registered office address 06 October 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.