About

Registered Number: 03753460
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Active
Registered Address: 20 St Thomas Street, London, SE1 9BF

 

Four Health Communications Ltd was founded on 16 April 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGLINGTON, Raymond 13 June 2016 - 1
PACKER, Martine Mary 16 April 1999 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Einir 13 June 2016 - 1
BOURNE, Pamela 24 July 2007 20 April 2009 1
GIBBINS, Anna 12 May 2009 30 June 2013 1
WEBBER, Joella 01 July 2013 15 July 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 May 2017
MR05 - N/A 04 May 2017
MR01 - N/A 25 November 2016
RESOLUTIONS - N/A 07 July 2016
AA - Annual Accounts 04 July 2016
RESOLUTIONS - N/A 27 June 2016
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 27 June 2016
CC04 - Statement of companies objects 27 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 October 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 12 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 May 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 04 August 2010
RESOLUTIONS - N/A 19 July 2010
RESOLUTIONS - N/A 13 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP03 - Appointment of secretary 30 October 2009
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 28 August 2007
169 - Return by a company purchasing its own shares 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 10 October 2000
287 - Change in situation or address of Registered Office 29 September 2000
363s - Annual Return 27 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 1999
225 - Change of Accounting Reference Date 04 August 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

Rent security deposit deed 23 December 2011 Fully Satisfied

N/A

Rent deposit deed 05 July 2010 Fully Satisfied

N/A

Rent security deposit deed 05 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.