About

Registered Number: 06575651
Date of Incorporation: 24/04/2008 (16 years ago)
Company Status: Active
Registered Address: 33 Houghton Banks, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 5AL

 

P & N Healthcare Solutions Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Okey, Peter, Dr, Okey, Ngozi at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKEY, Peter, Dr 24 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
OKEY, Ngozi 29 September 2008 15 August 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 09 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CH01 - Change of particulars for director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 17 August 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 26 February 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AR01 - Annual Return 08 February 2016
DISS16(SOAS) - N/A 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 20 May 2014
DISS40 - Notice of striking-off action discontinued 09 May 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.