Passion for Life Healthcare (International) Ltd was registered on 16 June 2009 with its registered office in Chester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Webb, William John, Wiffen, Richard Austin, Keeble, Christopher John, Smith, Gary, Passion For Life Healthcare (International) Limited in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, William John | 01 April 2012 | - | 1 |
WIFFEN, Richard Austin | 16 June 2009 | - | 1 |
KEEBLE, Christopher John | 19 September 2010 | 08 October 2012 | 1 |
SMITH, Gary | 19 September 2010 | 26 May 2014 | 1 |
PASSION FOR LIFE HEALTHCARE (INTERNATIONAL) LIMITED | 19 August 2010 | 19 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
AD01 - Change of registered office address | 17 September 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
MR01 - N/A | 04 July 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 11 July 2013 | |
MR04 - N/A | 24 April 2013 | |
MG01 - Particulars of a mortgage or charge | 11 April 2013 | |
MR05 - N/A | 09 April 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AA01 - Change of accounting reference date | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2012 | |
AUD - Auditor's letter of resignation | 13 November 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
AA - Annual Accounts | 27 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
AD01 - Change of registered office address | 05 August 2011 | |
AR01 - Annual Return | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
AA - Annual Accounts | 26 November 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
AP02 - Appointment of corporate director | 06 September 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AD01 - Change of registered office address | 18 November 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2009 | |
CERTNM - Change of name certificate | 22 July 2009 | |
NEWINC - New incorporation documents | 16 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2015 | Outstanding |
N/A |
Guarantee and debenture | 04 April 2013 | Outstanding |
N/A |
Fixed and floating charge | 15 November 2012 | Outstanding |
N/A |
All assets debenture | 15 August 2011 | Fully Satisfied |
N/A |
All assets debenture | 13 May 2011 | Fully Satisfied |
N/A |
All assets debenture | 31 July 2009 | Fully Satisfied |
N/A |