About

Registered Number: 06776024
Date of Incorporation: 18/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 10 Shepherds Close, Uxbridge, UB8 2EZ,

 

Based in Uxbridge, Perpetual Healthcare Ltd was setup in 2008. We don't know the number of employees at this organisation. There is one director listed for Perpetual Healthcare Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGBEMABIESE, Josephine Mawuenam 18 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 February 2020
CH01 - Change of particulars for director 04 December 2019
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 24 December 2016
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 February 2012
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 03 March 2010
AA01 - Change of accounting reference date 03 March 2010
CH01 - Change of particulars for director 03 March 2010
288a - Notice of appointment of directors or secretaries 09 January 2009
CERTNM - Change of name certificate 24 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.