About

Registered Number: 06821447
Date of Incorporation: 17/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA,

 

Having been setup in 2009, Petras Health Services Ltd are based in Croydon, Surrey, it's status at Companies House is "Active". There are 5 directors listed as Danboyi, Bitrus, Dr, Danboyi, Ada Patience, Danboyi, Bitrus, Biyere, Martins, Ogunjobi, Babayemi Ademola for Petras Health Services Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBOYI, Ada Patience 10 December 2017 - 1
DANBOYI, Bitrus 17 February 2009 - 1
BIYERE, Martins 17 February 2009 17 March 2010 1
OGUNJOBI, Babayemi Ademola 17 February 2009 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DANBOYI, Bitrus, Dr 18 March 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 March 2020
CS01 - N/A 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 04 November 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP03 - Appointment of secretary 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.