About

Registered Number: 02485626
Date of Incorporation: 26/03/1990 (35 years ago)
Company Status: Active
Registered Address: The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR

 

Personnel Health & Safety Consultants Ltd was setup in 1990. Currently we aren't aware of the number of employees at the this business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 14 March 2019
AP04 - Appointment of corporate secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 March 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
AA - Annual Accounts 03 October 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP04 - Appointment of corporate secretary 14 April 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 August 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 31 March 2010
MISC - Miscellaneous document 07 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 14 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 20 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
RESOLUTIONS - N/A 11 April 2003
128(4) - Notice of assignment of name or new name to any class of shares 11 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 28 June 1995
RESOLUTIONS - N/A 09 April 1995
363s - Annual Return 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
123 - Notice of increase in nominal capital 09 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1990
288 - N/A 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1990
287 - Change in situation or address of Registered Office 04 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 June 2005 Outstanding

N/A

Debenture 09 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.