About

Registered Number: 05392047
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH,

 

Pes Health Ltd was founded on 14 March 2005. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUMMELS, Ian Richard 04 January 2010 - 1
CURTIS, David Phillip 08 March 2006 19 May 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 16 July 2019
AP01 - Appointment of director 25 June 2019
CS01 - N/A 28 May 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
MR01 - N/A 18 April 2019
MR01 - N/A 11 April 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 15 August 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 22 December 2014
CERTNM - Change of name certificate 05 December 2014
CONNOT - N/A 17 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 16 July 2013
CERTNM - Change of name certificate 14 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AD01 - Change of registered office address 19 February 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 11 May 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
CERTNM - Change of name certificate 19 May 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

A registered charge 10 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.