About

Registered Number: 05119030
Date of Incorporation: 05/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hartley House, Galveston Grove, Stoke-On-Trent, ST4 3PE

 

Partners for Endoscopy Ltd was registered on 05 May 2004 with its registered office in Stoke-On-Trent. This organisation has 4 directors listed as Hartley, Jennifer, Hartley, Rebecca, Hartley, Kim Elizabeth, Hodgson, Debra at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Jennifer 24 January 2012 - 1
HARTLEY, Rebecca 24 January 2012 - 1
HARTLEY, Kim Elizabeth 05 May 2004 23 April 2018 1
HODGSON, Debra 26 January 2012 07 December 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 April 2020
RESOLUTIONS - N/A 01 August 2019
CS01 - N/A 13 June 2019
CS01 - N/A 07 May 2019
SH06 - Notice of cancellation of shares 02 May 2019
SH03 - Return of purchase of own shares 02 May 2019
SH03 - Return of purchase of own shares 02 May 2019
SH03 - Return of purchase of own shares 02 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
PSC04 - N/A 09 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 27 April 2018
PSC04 - N/A 12 September 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AAMD - Amended Accounts 24 March 2014
SH01 - Return of Allotment of shares 14 January 2014
RESOLUTIONS - N/A 30 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 December 2009
SH01 - Return of Allotment of shares 27 November 2009
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 10 March 2005
395 - Particulars of a mortgage or charge 30 July 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

Debenture 10 June 2009 Fully Satisfied

N/A

Debenture 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.