About

Registered Number: 06935484
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Hq 5th Floor, 58 Nicholas Street, Chester, CH1 2NP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.