About

Registered Number: 05160306
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Suite 4, Ground Floor Heathrow Boulevard - East Wing, 280 Bath Road, West Drayton, England, UB7 0DQ,

 

Based in West Drayton in England, Piramal Critical Care Ltd was setup in 2004. The companies directors are listed as Upadhyay, Kaushik, Deyoung, Peter Daniel, Hargan, William John, Upadhyay, Kaushik, Santhanam, Narayanaswamy, Piramal, Swati Ajay, Dr, Sampat, Piyush, Sharma, Somesh Datt, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEYOUNG, Peter Daniel 22 June 2017 - 1
HARGAN, William John 03 February 2017 - 1
UPADHYAY, Kaushik 06 April 2016 - 1
PIRAMAL, Swati Ajay, Dr 22 June 2004 07 April 2016 1
SAMPAT, Piyush 06 April 2016 22 June 2017 1
SHARMA, Somesh Datt, Dr 22 June 2004 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
UPADHYAY, Kaushik 06 May 2016 - 1
SANTHANAM, Narayanaswamy 08 September 2010 31 December 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 22 April 2020
MR04 - N/A 28 February 2020
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
MR05 - N/A 29 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 May 2019
MR01 - N/A 10 September 2018
CS01 - N/A 05 July 2018
RESOLUTIONS - N/A 22 June 2018
AA - Annual Accounts 19 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 09 November 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 07 February 2017
AD01 - Change of registered office address 06 February 2017
RESOLUTIONS - N/A 24 November 2016
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 06 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
CERTNM - Change of name certificate 17 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 15 May 2012
AP03 - Appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2011
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 23 September 2010
AP03 - Appointment of secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 29 June 2010
CERTNM - Change of name certificate 12 March 2010
CONNOT - N/A 12 March 2010
CH01 - Change of particulars for director 13 January 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 30 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
RESOLUTIONS - N/A 16 December 2005
123 - Notice of increase in nominal capital 16 December 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
225 - Change of Accounting Reference Date 21 April 2005
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Fully Satisfied

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 07 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.